Name: | PK MECHANICAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1998 (27 years ago) |
Entity Number: | 2246468 |
ZIP code: | 11571 |
County: | Nassau |
Place of Formation: | New York |
Address: | 250 MERRICK RD., UNIT 1099, ROCKVILLE CENTRE, NY, United States, 11571 |
Principal Address: | 72 LEE AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER F KELLY | Chief Executive Officer | 72 LEE AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 MERRICK RD., UNIT 1099, ROCKVILLE CENTRE, NY, United States, 11571 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-13 | 2024-08-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-04-06 | 2024-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-04-06 | 2018-12-17 | Address | 30 SOUTH CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190717002031 | 2019-07-17 | BIENNIAL STATEMENT | 2018-04-01 |
181217000516 | 2018-12-17 | CERTIFICATE OF CHANGE | 2018-12-17 |
131115000097 | 2013-11-15 | ANNULMENT OF DISSOLUTION | 2013-11-15 |
DP-1838888 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
060510003131 | 2006-05-10 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State