Search icon

PKK NY

Company Details

Name: PKK NY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1990 (35 years ago)
Date of dissolution: 08 Jan 2018
Entity Number: 1434546
ZIP code: 06880
County: Cattaraugus
Place of Formation: Delaware
Foreign Legal Name: PKK, INC.
Fictitious Name: PKK NY
Address: 830 POST ROAD EAST, SUITE 205, WESTPORT, CT, United States, 06880
Principal Address: 261 SOUTH MAIN STREET, CATTARAUGUS, NY, United States, 14179

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
PAUL KELLY DOS Process Agent 830 POST ROAD EAST, SUITE 205, WESTPORT, CT, United States, 06880

Chief Executive Officer

Name Role Address
PAUL KELLY Chief Executive Officer 830 POST ROAD EAST, SUITE 205, WESTPORT, CT, United States, 06880

History

Start date End date Type Value
2015-01-05 2015-01-05 Name PKK, INC.
2010-04-16 2012-04-27 Address 33 RIVERSIDE AVE 5TH FLR, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
1998-03-23 2010-04-16 Address C/O THT, 33 RIVERSIDE AVE, 5TH FL, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
1994-04-04 1998-03-23 Address % THT, 33 RIVERSIDE AVENUE 5TH FLOOR, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
1994-04-04 1998-03-23 Address 261 SOUTH MAIN STREET, CATTARAUGUS, NY, 14179, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180108000302 2018-01-08 SURRENDER OF AUTHORITY 2018-01-08
150105000086 2015-01-05 CERTIFICATE OF AMENDMENT 2015-01-05
140509002219 2014-05-09 BIENNIAL STATEMENT 2014-03-01
120427002630 2012-04-27 BIENNIAL STATEMENT 2012-03-01
100416002967 2010-04-16 BIENNIAL STATEMENT 2010-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State