Name: | BKD & M CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 2004 (21 years ago) |
Entity Number: | 3020640 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | C/O WERBA PROPERTY MGMT, 6645 FRESH POND RD, RIDGEWOOD, NY, United States, 11385 |
Address: | 6645 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BKD & M CORP. | DOS Process Agent | 6645 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
DAVID SCHIEFERSTEINER | Chief Executive Officer | C/O WERBA PROPERTY MGMT, 6645 FRESH POND RD, RIDGEWOOD, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-23 | 2025-03-23 | Address | C/O WERBA PROPERTY MGMT, 6645 FRESH POND RD, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2025-03-23 | 2025-03-23 | Address | C/O WERBA PROPERTY MGMT, 6645 FRESH POND RD, RIDGEWOOD, NY, 11385, 3252, USA (Type of address: Chief Executive Officer) |
2020-03-10 | 2025-03-23 | Address | 6645 FRESH POND ROAD, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
2006-04-05 | 2025-03-23 | Address | C/O WERBA PROPERTY MGMT, 6645 FRESH POND RD, RIDGEWOOD, NY, 11385, 3252, USA (Type of address: Chief Executive Officer) |
2004-03-02 | 2020-03-10 | Address | 66-45 FRESH POND RD, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
2004-03-02 | 2025-03-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250323000026 | 2025-03-23 | BIENNIAL STATEMENT | 2025-03-23 |
200310060836 | 2020-03-10 | BIENNIAL STATEMENT | 2020-03-01 |
180305008297 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160301007152 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140306007263 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120410002191 | 2012-04-10 | BIENNIAL STATEMENT | 2012-03-01 |
100326002910 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
080310002592 | 2008-03-10 | BIENNIAL STATEMENT | 2008-03-01 |
060405002991 | 2006-04-05 | AMENDMENT TO BIENNIAL STATEMENT | 2006-03-01 |
040302000726 | 2004-03-02 | CERTIFICATE OF INCORPORATION | 2004-03-02 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State