Name: | PUCKHINKONNUCK CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1984 (41 years ago) |
Entity Number: | 953531 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | Delaware |
Address: | 866 Lexington Avenue, 2nd Floor, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
A. WRIGHT PALMER | Chief Executive Officer | 866 LEXINGTON AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
STEVEN STAIANO | DOS Process Agent | 866 Lexington Avenue, 2nd Floor, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 855 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 866 LEXINGTON AVENUE, 32ND FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-11-01 | Address | 855 LEXINGTON AVENUE, 3RD FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2018-11-01 | 2020-10-01 | Address | 855 LEXINGTON AVENUE, 3RD FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2010-10-20 | 2018-11-01 | Address | 855 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101039940 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
230106003092 | 2023-01-06 | BIENNIAL STATEMENT | 2022-10-01 |
201001062291 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181101007424 | 2018-11-01 | BIENNIAL STATEMENT | 2018-10-01 |
141031002009 | 2014-10-31 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State