Search icon

CKKI ENTERPRISE LLC

Company Details

Name: CKKI ENTERPRISE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 2008 (17 years ago)
Entity Number: 3657356
ZIP code: 10005
County: Queens
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-10-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-06 2012-10-02 Address 112-30 NORTHERN BLVD, APT 6E, CORONA, NY, 11368, USA (Type of address: Service of Process)
2008-04-11 2012-10-02 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-04-11 2012-07-06 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-97651 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-97650 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180403006742 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160405006121 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140715002125 2014-07-15 BIENNIAL STATEMENT 2014-04-01
121002000757 2012-10-02 CERTIFICATE OF CHANGE 2012-10-02
120706002350 2012-07-06 BIENNIAL STATEMENT 2012-04-01
100713002514 2010-07-13 BIENNIAL STATEMENT 2010-04-01
080411000322 2008-04-11 ARTICLES OF ORGANIZATION 2008-04-11

Date of last update: 03 Feb 2025

Sources: New York Secretary of State