Search icon

BKM ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BKM ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1989 (36 years ago)
Entity Number: 1358528
ZIP code: 11721
County: Nassau
Place of Formation: New York
Address: 111 MILL DAM RD., CENTERPORT, NY, United States, 11721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 MILL DAM RD., CENTERPORT, NY, United States, 11721

Chief Executive Officer

Name Role Address
STANLEY KOVEN Chief Executive Officer 111 MILL DAM RD., CENTERPORT, NY, United States, 11721

History

Start date End date Type Value
1997-06-05 2025-07-30 Address 111 MILL DAM RD., CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
1997-06-05 2025-07-30 Address 111 MILL DAM RD., CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
1993-01-29 1997-06-05 Address 4 COPTOR COURT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1993-01-29 1997-06-05 Address 4 COPTOR COURT, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1989-06-06 1997-06-05 Address 4 COPTER COURT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250730022577 2025-07-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-07-29
010614002041 2001-06-14 BIENNIAL STATEMENT 2001-06-01
990707002431 1999-07-07 BIENNIAL STATEMENT 1999-06-01
970605002003 1997-06-05 BIENNIAL STATEMENT 1997-06-01
000045004858 1993-09-03 BIENNIAL STATEMENT 1993-06-01

Court Cases

Court Case Summary

Filing Date:
2002-01-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BKM ENTERPRISES, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State