Search icon

BAUMAN & KUNKIS, P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 WEST 34TH STREET, NEW YORK, NY, United States, 10122

Chief Executive Officer

Name Role Address
ROGER M. KUNKIS Chief Executive Officer 225 WEST 34TH STREET, SUITE 2208, NEW YORK, NY, United States, 10122

History

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)

Filings

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