Name: | PUK ENTERPRISES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Feb 2011 (14 years ago) |
Entity Number: | 4060267 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 219 CALYER STREET, APT 2, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
C/O PETER T. PUK | DOS Process Agent | 219 CALYER STREET, APT 2, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-04 | 2025-02-12 | Address | 219 CALYER STREET, APT 2, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2019-02-06 | 2021-02-04 | Address | 219 CALYER STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2011-02-25 | 2019-02-06 | Address | 136 MESEROLE AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212002366 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
230203001996 | 2023-02-03 | BIENNIAL STATEMENT | 2023-02-01 |
210204061377 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
190206060288 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170223006216 | 2017-02-23 | BIENNIAL STATEMENT | 2017-02-01 |
150203006151 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
130204007138 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
110608000764 | 2011-06-08 | CERTIFICATE OF PUBLICATION | 2011-06-08 |
110225000628 | 2011-02-25 | ARTICLES OF ORGANIZATION | 2011-02-25 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State