Name: | THE KATKIN COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1980 (45 years ago) |
Entity Number: | 621203 |
ZIP code: | 11721 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1 STONY HOLLOW ROAD, CENTERPORT, NY, United States, 11721 |
Principal Address: | 1 Stony Hollow Rd, Centerport, NY, United States, 11721 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE SHACK | DOS Process Agent | 1 STONY HOLLOW ROAD, CENTERPORT, NY, United States, 11721 |
Name | Role | Address |
---|---|---|
MACE MATTHEW COLODNY | Chief Executive Officer | 1 STONY HOLLOW ROAD, CENTERPORT, NY, United States, 11721 |
Name | Role | Address |
---|---|---|
mace matthew colodny | Agent | 231 coolidge drive, CENTERPORT, NY, 11721 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0341-24-110148 | Alcohol sale | 2024-04-22 | 2024-04-22 | 2024-10-31 | 1 STONY HOLLOW ROAD, CENTERPORT, New York, 11721 | Summer Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-19 | 2022-07-19 | Address | 38 BUTTON BALL LN, WESTON, CT, 06883, USA (Type of address: Chief Executive Officer) |
2022-07-19 | 2022-07-19 | Address | 1 STONY HOLLOW ROAD, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer) |
2004-04-16 | 2022-07-19 | Address | 38 BUTTON BALL LN, WESTON, CT, 06883, USA (Type of address: Chief Executive Officer) |
2000-04-27 | 2004-04-16 | Address | 39 BUTTON BALL LANE, WESTON, CT, 06882, USA (Type of address: Principal Executive Office) |
2000-04-27 | 2004-04-16 | Address | 1 STONY HOLLOW RD, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220719000030 | 2022-07-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-14 |
220705003032 | 2022-07-05 | BIENNIAL STATEMENT | 2022-04-01 |
060428002681 | 2006-04-28 | BIENNIAL STATEMENT | 2006-04-01 |
040416002225 | 2004-04-16 | BIENNIAL STATEMENT | 2004-04-01 |
020422002486 | 2002-04-22 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State