Search icon

CK LOCKS CONSULTING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
CLIFFORD LOCKS Chief Executive Officer 33 OLD FIELD HILL RD, UNIT 12, SOUTHBURY, CT, United States, 06488

DOS Process Agent

Name Role Address
CK LOCKS CONSULTING, INC. DOS Process Agent 33 Old Field Hill Rd, Southbury, CT, United States, 06488

History

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)

Filings

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