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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HOWARD OHREN | Chief Executive Officer | 1287 KYLE COURT, WAUCONDA, IL, United States, 60084 |
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) |
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