Name: | K. CORR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1981 (44 years ago) |
Entity Number: | 715992 |
ZIP code: | 10016 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 381 PARK AVENUE SOUTH, SUITE 1601, NEW YORK, NY, United States, 10016 |
Principal Address: | 505 COUNTY HWY #122, GLOVERSVILLE, NY, United States, 12078 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATHAN SCHLENKER | Chief Executive Officer | 505 COUNTY HWY #122, GLOVERSVILLE, NY, United States, 12078 |
Name | Role | Address |
---|---|---|
SILVERMAN BYRNE SHIN & GILCHRIST, PLLC | DOS Process Agent | 381 PARK AVENUE SOUTH, SUITE 1601, NEW YORK, NY, United States, 10016 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2013-08-08 | 2015-10-02 | Address | 7 NORTH STREET, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer) |
2013-08-08 | 2015-10-02 | Address | 381 PARK AVENUE SOUTH, SUITE 1601, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1999-09-14 | 2015-10-02 | Address | 7 NORTH STREET, STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office) |
1999-09-14 | 2013-08-08 | Address | 7 NORTH STREET, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer) |
1999-09-14 | 2013-08-08 | Address | 381 PARK AVENUE SOUTH, SUITE 1601, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151002007005 | 2015-10-02 | BIENNIAL STATEMENT | 2015-08-01 |
130808006485 | 2013-08-08 | BIENNIAL STATEMENT | 2013-08-01 |
110902002354 | 2011-09-02 | BIENNIAL STATEMENT | 2011-08-01 |
090921002805 | 2009-09-21 | BIENNIAL STATEMENT | 2009-08-01 |
070926002230 | 2007-09-26 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State