Search icon

PKM CONSULTING, INC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of PKM CONSULTING, INC, CONNECTICUT 1294379 CONNECTICUT

DOS Process Agent

Name Role Address
ALAN REED, CPA DOS Process Agent 10 FIELDSTONE DRIVE, EASTON, CT, United States, 06612

Chief Executive Officer

Name Role Address
PATRICK MITCHELL Chief Executive Officer 301 COMMONS PARK S, UNIT 918, STAMFORD, CT, United States, 06902

History

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)

Filings

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