VALKUN ENTERPRISES INC.
Headquarter
Name: | VALKUN ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1984 (41 years ago) |
Entity Number: | 915462 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 119 SEARING AVENUE, APT 221, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY KUNION | Chief Executive Officer | 119 SEARING AVENUE, APT 221, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
JEFFREY KUNION | DOS Process Agent | 119 SEARING AVENUE, APT 221, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-16 | 2020-05-04 | Address | 8 MICHAELS LANE, OLD BROOKVILLE, NY, 11545, USA (Type of address: Principal Executive Office) |
2006-05-16 | 2020-05-04 | Address | 8 MICHAELS LANE, OLD BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer) |
2006-05-16 | 2020-05-04 | Address | 8 MICHAELS LANE, OLD BROOKVILLE, NY, 11545, USA (Type of address: Service of Process) |
1998-04-17 | 2006-05-16 | Address | 38 CHERRYWOOD DR, MANHASSET HILLS, NY, 11040, USA (Type of address: Chief Executive Officer) |
1998-04-17 | 2006-05-16 | Address | 38 CHERRYWOOD DR, MANHASSET HILLS, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200504062224 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
160510006459 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
120514006370 | 2012-05-14 | BIENNIAL STATEMENT | 2012-05-01 |
080604002789 | 2008-06-04 | BIENNIAL STATEMENT | 2008-05-01 |
060516002882 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State