Name: | CKS FLOORING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 2004 (21 years ago) |
Entity Number: | 3055764 |
ZIP code: | 13108 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 4643 NORTH EAST TOWNLINE ROAD, MARCELLUS, NY, United States, 13108 |
Principal Address: | 4643 N.E. TOWNLINE RD, MARCELLUS, NY, United States, 13108 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN D CANGEMI | Chief Executive Officer | 4643 NORTH EAST TOWNLINE RD, MARCELLUS, NY, United States, 13108 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4643 NORTH EAST TOWNLINE ROAD, MARCELLUS, NY, United States, 13108 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-15 | 2025-04-15 | Address | 4643 NORTH EAST TOWNLINE RD, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer) |
2006-05-11 | 2025-04-15 | Address | 4643 NORTH EAST TOWNLINE RD, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer) |
2004-05-19 | 2025-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-05-19 | 2025-04-15 | Address | 4643 NORTH EAST TOWNLINE ROAD, MARCELLUS, NY, 13108, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415004093 | 2025-04-15 | BIENNIAL STATEMENT | 2025-04-15 |
180523006169 | 2018-05-23 | BIENNIAL STATEMENT | 2018-05-01 |
180328006075 | 2018-03-28 | BIENNIAL STATEMENT | 2016-05-01 |
120709002369 | 2012-07-09 | BIENNIAL STATEMENT | 2012-05-01 |
100602002622 | 2010-06-02 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State