Search icon

CKR GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CKR GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2011 (14 years ago)
Entity Number: 4066589
ZIP code: 12207
County: New York
Place of Formation: California
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: W144N9886 Rivercrest Dr, GERMANTOWN, WI, United States, 53022

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHELLE ABBEY Chief Executive Officer W144N9886 RIVERCREST DR, GERMANTOWN, WI, United States, 53022

Form 5500 Series

Employer Identification Number (EIN):
770571066
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-01 2025-03-01 Address W144N9886 RIVERCREST DR, GERMANTOWN, WI, 53022, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 125 BROAD STREET, 10TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address 125 BROAD STREET, 10TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address W144N9886 RIVERCREST DR, GERMANTOWN, WI, 53022, USA (Type of address: Chief Executive Officer)
2024-07-29 2025-03-01 Address W144N9886 RIVERCREST DR, GERMANTOWN, WI, 53022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250301030291 2025-03-01 BIENNIAL STATEMENT 2025-03-01
240729003485 2024-07-29 BIENNIAL STATEMENT 2024-07-29
210318060324 2021-03-18 BIENNIAL STATEMENT 2021-03-01
190404000502 2019-04-04 CERTIFICATE OF CHANGE 2019-04-04
190314060281 2019-03-14 BIENNIAL STATEMENT 2019-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State