CKR OF NY, LLC

Name: | CKR OF NY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Aug 2008 (17 years ago) |
Entity Number: | 3705207 |
ZIP code: | 12207 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-16 | 2024-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-07-16 | 2024-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-08-06 | 2018-07-16 | Address | 1619 MAIN STREET, TEWKSBURY, MA, 01876, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801042361 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220829001862 | 2022-08-29 | BIENNIAL STATEMENT | 2022-08-01 |
200803062362 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180823006017 | 2018-08-23 | BIENNIAL STATEMENT | 2018-08-01 |
180716000913 | 2018-07-16 | CERTIFICATE OF CHANGE | 2018-07-16 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State