Name: | P.W.K. ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1988 (37 years ago) |
Entity Number: | 1270961 |
ZIP code: | 11050 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 99 SEAVIEW BLVD SUITE 320, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM H KOPKE JR INC. | DOS Process Agent | 99 SEAVIEW BLVD SUITE 320, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
PETER KOPKE | Chief Executive Officer | 99 SEAVIEW BLVD SUITE 320, PORT WASHINGTON, NY, United States, 11050 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
12833 | 2015-01-01 | 2026-12-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-05 | 2024-06-05 | Address | 3000 MARCUS AVE. 3E4, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
2024-06-05 | 2024-06-05 | Address | 99 SEAVIEW BLVD SUITE 320, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2024-06-05 | 2024-06-05 | Address | 1000 NORTHERN BLVD SUITE 200, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-06-07 | 2024-06-05 | Address | 1000 NORTHERN BLVD SUITE 200, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-06-07 | 2023-06-07 | Address | 3000 MARCUS AVE. 3E4, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605000841 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
230607000203 | 2023-06-07 | BIENNIAL STATEMENT | 2022-06-01 |
100708002085 | 2010-07-08 | BIENNIAL STATEMENT | 2010-06-01 |
080606002124 | 2008-06-06 | BIENNIAL STATEMENT | 2008-06-01 |
060523002891 | 2006-05-23 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State