Name: | C & K REAL PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Nov 2003 (21 years ago) |
Entity Number: | 2981602 |
ZIP code: | 12441 |
County: | New York |
Place of Formation: | New York |
Address: | PO Box 311, Highmount, NY, United States, 12441 |
Name | Role | Address |
---|---|---|
C&K REAL PROPERTIES LLC | DOS Process Agent | PO Box 311, Highmount, NY, United States, 12441 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-02 | 2023-11-01 | Address | SUITE 102 - 2 GATEWAY CENTER, 283-299 MARKET STREET, NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
2016-02-08 | 2017-11-02 | Address | SUITE 102 - 2 GATEWAY PLAZA, 283-299 MARKET STREET, NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
2005-04-22 | 2016-02-08 | Address | 675 THIRD AVENUE, SUITE 2400, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-11-25 | 2005-04-22 | Address | PIER 40, WEST STREET&WEST HOUSTON, #100, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101039082 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211108001860 | 2021-11-08 | BIENNIAL STATEMENT | 2021-11-08 |
191104060752 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171102006290 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
160208000374 | 2016-02-08 | CERTIFICATE OF CHANGE | 2016-02-08 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State