PK ASSOCIATES, INC.

Name: | PK ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1996 (29 years ago) |
Entity Number: | 2041295 |
ZIP code: | 10594 |
County: | Westchester |
Place of Formation: | New York |
Address: | 30 CLAREMONT AVEVE, THORNWOOD, NY, United States, 10594 |
Principal Address: | 30 CLAREMONT AVE, THORNWOOD, NY, United States, 10594 |
Contact Details
Phone +1 914-741-2555
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 CLAREMONT AVEVE, THORNWOOD, NY, United States, 10594 |
Name | Role | Address |
---|---|---|
PETER KUHLMANN | Chief Executive Officer | 30 CLAREMONT AVENUE, THORNWOOD, NY, United States, 10594 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1219664-DCA | Active | Business | 2006-02-23 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-07 | 2012-07-20 | Address | 386 WASHINGTON AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
2005-01-07 | 2012-07-20 | Address | 386 WASHINGTON AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office) |
2005-01-07 | 2012-07-20 | Address | 386 WASHINGTON AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
2000-06-20 | 2005-01-07 | Address | 14 PRINCE RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2000-06-20 | 2005-01-07 | Address | 14 PRICE RD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200603060935 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
180604008725 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160602007190 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
140611006695 | 2014-06-11 | BIENNIAL STATEMENT | 2014-06-01 |
120720002527 | 2012-07-20 | BIENNIAL STATEMENT | 2012-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3594755 | TRUSTFUNDHIC | INVOICED | 2023-02-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3594756 | RENEWAL | INVOICED | 2023-02-07 | 100 | Home Improvement Contractor License Renewal Fee |
3298296 | TRUSTFUNDHIC | INVOICED | 2021-02-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3298297 | RENEWAL | INVOICED | 2021-02-21 | 100 | Home Improvement Contractor License Renewal Fee |
2962726 | RENEWAL | INVOICED | 2019-01-15 | 100 | Home Improvement Contractor License Renewal Fee |
2962645 | TRUSTFUNDHIC | INVOICED | 2019-01-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2526354 | TRUSTFUNDHIC | INVOICED | 2017-01-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2526355 | RENEWAL | INVOICED | 2017-01-04 | 100 | Home Improvement Contractor License Renewal Fee |
1928195 | RENEWAL | INVOICED | 2014-12-31 | 100 | Home Improvement Contractor License Renewal Fee |
1928194 | TRUSTFUNDHIC | INVOICED | 2014-12-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State