Name: | BAUMAN & KUNKIS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 1972 (53 years ago) |
Date of dissolution: | 02 Jan 2020 |
Entity Number: | 241917 |
ZIP code: | 10122 |
County: | New York |
Place of Formation: | New York |
Address: | 225 WEST 34TH STREET, NEW YORK, NY, United States, 10122 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 WEST 34TH STREET, NEW YORK, NY, United States, 10122 |
Name | Role | Address |
---|---|---|
ROGER M. KUNKIS | Chief Executive Officer | 225 WEST 34TH STREET, SUITE 2208, NEW YORK, NY, United States, 10122 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-16 | 2008-06-16 | Name | BAUMAN, KUNKIS & OCASIO-DOUGLAS, P.C. |
1997-12-31 | 2004-09-16 | Name | BAUMAN & KUNKIS, P.C. |
1996-06-18 | 1997-12-31 | Name | BAUMAN KUNKIS & CAVERA, P.C. |
1993-10-13 | 1996-06-18 | Name | BAUMAN & KUNKIS, P.C. |
1993-06-07 | 1998-09-01 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200102000181 | 2020-01-02 | CERTIFICATE OF MERGER | 2020-01-02 |
141015006611 | 2014-10-15 | BIENNIAL STATEMENT | 2014-09-01 |
121009002098 | 2012-10-09 | BIENNIAL STATEMENT | 2012-09-01 |
100914002839 | 2010-09-14 | BIENNIAL STATEMENT | 2010-09-01 |
080829002370 | 2008-08-29 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State