Name: | PGKM ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1986 (39 years ago) |
Entity Number: | 1081448 |
ZIP code: | 11937 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 36 GINGERBREAD LN, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENT D MCDONALD | Chief Executive Officer | 36 GINGERBREAD LN, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
PAMELA MCDONALD | DOS Process Agent | 36 GINGERBREAD LN, EAST HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-19 | 2006-05-10 | Address | 36 GINGERBREAD LN, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
1992-12-30 | 2002-04-19 | Address | P.O. BOX 961, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
1992-12-30 | 2002-04-19 | Address | 36 GINGERBREAD LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office) |
1992-12-30 | 2002-04-19 | Address | 36 GINGERBREAD LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
1986-05-12 | 1992-12-30 | Address | 32 GINGERBREAD LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120619002705 | 2012-06-19 | BIENNIAL STATEMENT | 2012-05-01 |
100518002243 | 2010-05-18 | BIENNIAL STATEMENT | 2010-05-01 |
080606003040 | 2008-06-06 | BIENNIAL STATEMENT | 2008-05-01 |
060510002758 | 2006-05-10 | BIENNIAL STATEMENT | 2006-05-01 |
040510002899 | 2004-05-10 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State