Search icon

H.K.M. SERVICES INC.

Company Details

Name: H.K.M. SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1993 (32 years ago)
Entity Number: 1755618
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: P.O. BOX 531, 38-50 BELL BLVD., BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 212-967-5799

Phone +1 718-575-1700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%HOROWITZ & FAETH, ESQS. DOS Process Agent P.O. BOX 531, 38-50 BELL BLVD., BAYSIDE, NY, United States, 11361

Licenses

Number Status Type Date End date
1281235-DCA Inactive Business 2008-04-07 2010-05-01
0913048-DCA Inactive Business 2000-03-15 2022-05-01

Filings

Filing Number Date Filed Type Effective Date
930909000411 1993-09-09 CERTIFICATE OF INCORPORATION 1993-09-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3197079 RENEWAL INVOICED 2020-08-05 500 Employment Agency Renewal Fee
2783413 RENEWAL INVOICED 2018-04-30 500 Employment Agency Renewal Fee
2373128 RENEWAL INVOICED 2016-06-27 500 Employment Agency Renewal Fee
2084882 OL VIO INVOICED 2015-05-19 750 OL - Other Violation
1693825 RENEWAL INVOICED 2014-05-29 500 Employment Agency Renewal Fee
1376061 RENEWAL INVOICED 2012-03-23 500 Employment Agency Renewal Fee
110622 LL VIO INVOICED 2010-09-23 9500 LL - License Violation
1376062 RENEWAL INVOICED 2010-04-16 300 Employment Agency Renewal Fee
99600 PL VIO INVOICED 2010-02-08 750 PL - Padlock Violation
886572 LICENSE INVOICED 2008-05-13 375 Employment Agency Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-17 Settlement (Pre-Hearing) Failed to comply with settlement agreement. 1 1 No data No data

Date of last update: 15 Mar 2025

Sources: New York Secretary of State