Search icon

TKO INSTALLATIONS, INC.

Branch

Company Details

Name: TKO INSTALLATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2016 (9 years ago)
Branch of: TKO INSTALLATIONS, INC., Illinois (Company Number LLC_03367037)
Entity Number: 4912358
ZIP code: 10005
County: Nassau
Place of Formation: Illinois
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1287 KYLE CT, WAUCONDA, IL, United States, 60084

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
HOWARD OHREN Chief Executive Officer 1287 KYLE COURT, WAUCONDA, IL, United States, 60084

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 1287 KYLE COURT, WAUCONDA, IL, 60084, USA (Type of address: Chief Executive Officer)
2020-10-29 2024-03-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-10-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-07-19 2024-03-04 Address 1287 KYLE COURT, WAUCONDA, IL, 60084, USA (Type of address: Chief Executive Officer)
2016-03-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-03-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240304002034 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220928001830 2022-09-28 BIENNIAL STATEMENT 2022-03-01
201029060058 2020-10-29 BIENNIAL STATEMENT 2020-03-01
SR-74745 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-74744 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180719006161 2018-07-19 BIENNIAL STATEMENT 2018-03-01
160314000448 2016-03-14 APPLICATION OF AUTHORITY 2016-03-14

Date of last update: 31 Jan 2025

Sources: New York Secretary of State