Search icon

C. K. HOUSING CORP.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: C. K. HOUSING CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 06 Mar 1990
Branch of: C. K. HOUSING CORP., NEW YORK (Company Number 1364895)
Business ALEI: 0245201
Annual report due: 27 Mar 2002
Business address: ATTEN: YASUO OKAMOTO HUGHES HUBBARD & REED LLP 1 BATTEY PARK PLAZA, NEW YORK, NY, 10004
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
KATSUHIKO KATO Officer 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020-1104, United States 16-24, HIGASHICHO 4 CHOME, KOGANEI SHI TOKYO, Japan
TERUO HIRAO Officer 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020-1104, United States 33 BRYDEN PLACE, RIDGEWOOD, NJ, 07450, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002236158 2001-04-03 2001-04-03 Withdrawal Certificate of Withdrawal -
0002236040 2001-03-09 - Annual Report Annual Report 2001
0002079323 2000-02-17 - Annual Report Annual Report 2000
0001955229 1999-03-04 - Annual Report Annual Report 1999
0001856181 1998-03-06 - Annual Report Annual Report 1998
0001725030 1997-06-02 1997-06-02 Change of Business Address Business Address Change -
0001724326 1997-03-24 - Annual Report Annual Report 1997
0001614499 1996-04-22 - Annual Report Annual Report 1996
0000169629 1990-03-06 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information