CKR GROUP, INC.

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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHELLE ABBEY | Chief Executive Officer | W144N9886 RIVERCREST DR, GERMANTOWN, WI, United States, 53022 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State