Search icon

C K C DESIGN CORPORATION

Company Details

Name: C K C DESIGN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 2009 (15 years ago)
Date of dissolution: 04 Feb 2025
Entity Number: 3892897
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 92-30 56TH AVE, SUITE LC, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 212-274-0808

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KIM CHEONG CHENG Agent 92-30 56TH AVE, SUITE 1C, ELMHURST, NY, 11373

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 92-30 56TH AVE, SUITE LC, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
1462347-DCA Inactive Business 2013-04-12 2015-02-28

History

Start date End date Type Value
2013-04-12 2025-02-13 Address 92-30 56TH AVE, SUITE 1C, ELMHURST, NY, 11373, USA (Type of address: Registered Agent)
2013-04-12 2025-02-13 Address 92-30 56TH AVE, SUITE LC, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2009-12-28 2013-04-12 Address 118-122 BAXTER ST RM 603 A, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2009-12-28 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250213000301 2025-02-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-04
130412000905 2013-04-12 CERTIFICATE OF CHANGE 2013-04-12
091228000405 2009-12-28 CERTIFICATE OF INCORPORATION 2009-12-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1231878 LICENSE INVOICED 2013-05-13 75 Home Improvement Contractor License Fee
1231879 LICENSE INVOICED 2013-04-16 25 Home Improvement Contractor License Fee
1231880 FINGERPRINT INVOICED 2013-04-12 75 Fingerprint Fee
1231881 TRUSTFUNDHIC INVOICED 2013-04-12 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State