Name: | PKPF INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 1976 (49 years ago) |
Entity Number: | 405778 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1032 JERICHO TURNPIKE, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN CICCARIELLO | Chief Executive Officer | 1032 JERICHO TURNPIKE, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
JOHN CICCARIELLO | DOS Process Agent | 1032 JERICHO TURNPIKE, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-14 | 2024-10-14 | Address | 1032 JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2015-07-17 | 2024-10-14 | Address | 1032 JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2015-07-17 | 2024-10-14 | Address | 1032 JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1976-07-26 | 2015-07-17 | Address | 35-10 BROADWAY, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
1976-07-26 | 2024-10-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241014001951 | 2024-10-14 | BIENNIAL STATEMENT | 2024-10-14 |
150717002019 | 2015-07-17 | BIENNIAL STATEMENT | 2014-07-01 |
20080521018 | 2008-05-21 | ASSUMED NAME LLC INITIAL FILING | 2008-05-21 |
A331133-4 | 1976-07-26 | CERTIFICATE OF INCORPORATION | 1976-07-26 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State