Name: | C.L.K. MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1981 (44 years ago) |
Entity Number: | 727053 |
ZIP code: | 11797 |
County: | New York |
Place of Formation: | New York |
Address: | 135 CROSSWAYS PARK DRIVE, SUITE 401, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRAIG KOENIGSBERG | Chief Executive Officer | 135 CROSSWAYS PARK DRIVE, SUITE 401, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
CRAIG KOENIGSBERG | DOS Process Agent | 135 CROSSWAYS PARK DRIVE, SUITE 401, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-13 | 2015-01-27 | Address | 8 STEVEN LANE, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer) |
1993-10-13 | 2015-01-27 | Address | 185 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1993-05-10 | 1993-10-13 | Address | 185 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1993-05-10 | 1993-10-13 | Address | 8 STEVEN LANE, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer) |
1993-05-10 | 2015-01-27 | Address | PO BOX 1053, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191010060089 | 2019-10-10 | BIENNIAL STATEMENT | 2019-10-01 |
190226060304 | 2019-02-26 | BIENNIAL STATEMENT | 2017-10-01 |
150127002002 | 2015-01-27 | BIENNIAL STATEMENT | 2013-10-01 |
931013002467 | 1993-10-13 | BIENNIAL STATEMENT | 1993-10-01 |
930510003009 | 1993-05-10 | BIENNIAL STATEMENT | 1992-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State