Search icon

NUKEM, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NUKEM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1982 (43 years ago)
Entity Number: 780143
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 762 ROSS ROAD, DOUGLAS, WY, United States, 82633
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
TIM MCGRAW Chief Executive Officer 762 ROSS ROAD,, DOUGLAS, WY, United States, 82633

Links between entities

Type:
Headquarter of
Company Number:
0238381
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2024-07-05 2024-07-05 Address 762 ROSS ROAD,, DOUGLAS, WY, 82633, USA (Type of address: Chief Executive Officer)
2024-07-05 2024-07-05 Address 762 ROSS ROAD, DOUGLAS, WY, 82633, USA (Type of address: Chief Executive Officer)
2024-07-05 2024-07-05 Address 112 NORTH CURRY STREET, CARSON CITY, NV, 89703, USA (Type of address: Chief Executive Officer)
2020-07-16 2024-07-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-07-16 2024-07-05 Address 762 ROSS ROAD, DOUGLAS, WY, 82633, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240705000059 2024-07-05 BIENNIAL STATEMENT 2024-07-05
220722000653 2022-07-22 BIENNIAL STATEMENT 2022-07-01
200716060182 2020-07-16 BIENNIAL STATEMENT 2020-07-01
180717006104 2018-07-17 BIENNIAL STATEMENT 2018-07-01
180420002028 2018-04-20 AMENDMENT TO BIENNIAL STATEMENT 2016-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State