Search icon

PKM ENTERPRISES, INC.

Company Details

Name: PKM ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2017 (8 years ago)
Entity Number: 5089253
ZIP code: 11228
County: Nassau
Place of Formation: New York
Principal Address: 280 Guy Lombardo Ave, 4r, FREEPORT, NY, United States, 11520
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
PATRICIA MCNULTY Chief Executive Officer 280 GUY LOMBARDO AVE, 4R, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2025-02-14 2025-02-14 Address 280 GUY LOMBARDO AVE, 4R, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2025-02-14 2025-02-14 Address 47 OCEAN WATCH COURT, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2019-02-28 2025-02-14 Address 47 OCEAN WATCH COURT, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2017-02-22 2025-02-14 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2017-02-22 2025-02-14 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-02-22 2025-02-14 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250214001216 2025-02-14 BIENNIAL STATEMENT 2025-02-14
210202060733 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190228060406 2019-02-28 BIENNIAL STATEMENT 2019-02-01
170222000147 2017-02-22 CERTIFICATE OF INCORPORATION 2017-02-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State