Name: | CK LOCKS CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1981 (43 years ago) |
Entity Number: | 685543 |
ZIP code: | 06488 |
County: | Nassau |
Place of Formation: | New York |
Address: | 33 Old Field Hill Rd, Southbury, CT, United States, 06488 |
Principal Address: | 33 Old Field Hill Rd, Unit 12, Southbury, CT, United States, 06488 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLIFFORD LOCKS | Chief Executive Officer | 33 OLD FIELD HILL RD, UNIT 12, SOUTHBURY, CT, United States, 06488 |
Name | Role | Address |
---|---|---|
CK LOCKS CONSULTING, INC. | DOS Process Agent | 33 Old Field Hill Rd, Southbury, CT, United States, 06488 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 34 E MAIN STREET, #213, SMITHTOWN, NY, 11787, 2837, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 33 OLD FIELD HILL RD, UNIT 12, SOUTHBURY, CT, 06488, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 76 ROCKLEDGE PATH, # 2, PORT JEFFERSON, NY, 11777, 1450, USA (Type of address: Chief Executive Officer) |
2023-04-16 | 2023-04-16 | Address | 76 ROCKLEDGE PATH, # 2, PORT JEFFERSON, NY, 11777, 1450, USA (Type of address: Chief Executive Officer) |
2023-04-16 | 2023-12-01 | Address | 34 E MAIN STREET, #213, SMITHTOWN, NY, 11787, 2837, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201038407 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
230416008091 | 2023-04-14 | CERTIFICATE OF AMENDMENT | 2023-04-14 |
220713003040 | 2022-07-13 | BIENNIAL STATEMENT | 2021-12-01 |
131227002041 | 2013-12-27 | BIENNIAL STATEMENT | 2013-12-01 |
120105002024 | 2012-01-05 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State