Name: | PKM CONSULTING, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 2011 (14 years ago) |
Entity Number: | 4049548 |
ZIP code: | 06612 |
County: | New York |
Place of Formation: | New York |
Address: | 10 FIELDSTONE DRIVE, EASTON, CT, United States, 06612 |
Principal Address: | 301 COMMONS PARK S, UNIT 918, STAMFORD, CT, United States, 06902 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PKM CONSULTING, INC, CONNECTICUT | 1294379 | CONNECTICUT |
Name | Role | Address |
---|---|---|
ALAN REED, CPA | DOS Process Agent | 10 FIELDSTONE DRIVE, EASTON, CT, United States, 06612 |
Name | Role | Address |
---|---|---|
PATRICK MITCHELL | Chief Executive Officer | 301 COMMONS PARK S, UNIT 918, STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-06 | 2018-12-27 | Address | 80 MADISON AVE # 2A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2013-02-06 | 2018-12-27 | Address | 80 MADISON AVE # 2A, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2011-02-01 | 2015-02-02 | Address | 80 MADISON AVE. #2A, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210202060277 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190207060344 | 2019-02-07 | BIENNIAL STATEMENT | 2019-02-01 |
181227006221 | 2018-12-27 | BIENNIAL STATEMENT | 2017-02-01 |
150202007540 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130206006153 | 2013-02-06 | BIENNIAL STATEMENT | 2013-02-01 |
110201000389 | 2011-02-01 | CERTIFICATE OF INCORPORATION | 2011-02-01 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State