Search icon

CKS PRIME INVESTMENTS, LLC

Company Details

Name: CKS PRIME INVESTMENTS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Nov 2016 (8 years ago)
Entity Number: 5045103
ZIP code: 10005
County: New York
Place of Formation: Virginia
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 757-544-9510

DOS Process Agent

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

Licenses

Number Status Type Date End date
2097820-DCA Active Business 2021-02-24 2025-01-31
2048247-DCA Inactive Business 2017-02-09 2023-01-31

History

Start date End date Type Value
2019-01-28 2024-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-11-30 2019-01-28 Address 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104000689 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221101000531 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201105060845 2020-11-05 BIENNIAL STATEMENT 2020-11-01
190722060057 2019-07-22 BIENNIAL STATEMENT 2018-11-01
SR-77104 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170616000030 2017-06-16 CERTIFICATE OF PUBLICATION 2017-06-16
161130000112 2016-11-30 APPLICATION OF AUTHORITY 2016-11-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3581454 RENEWAL INVOICED 2023-01-12 150 Debt Collection Agency Renewal Fee
3425911 LICENSE REPL INVOICED 2022-03-11 15 License Replacement Fee
3282895 RENEWAL INVOICED 2021-01-13 150 Debt Collection Agency Renewal Fee
3276318 LICENSE INVOICED 2020-12-30 38 Debt Collection License Fee
3276320 BLUEDOT INVOICED 2020-12-30 150 Blue Dot Fee
2930818 RENEWAL INVOICED 2018-11-16 150 Debt Collection Agency Renewal Fee
2544610 LICENSE INVOICED 2017-02-01 150 Debt Collection License Fee

Date of last update: 31 Jan 2025

Sources: New York Secretary of State