Name: | NYKON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1985 (40 years ago) |
Entity Number: | 977323 |
ZIP code: | 14551 |
County: | Wayne |
Place of Formation: | New York |
Address: | 87 WEST MAIN STREET, PO BOX 188, SODUS, NY, United States, 14551 |
Principal Address: | 87 WEST MAIN STREET, SODUS, NY, United States, 14551 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRAIG B. CUVELIER | Chief Executive Officer | 87 WEST MAIN STREET, PO BOX 188, SODUS, NY, United States, 14551 |
Name | Role | Address |
---|---|---|
CRAIG B. CUVELIER | DOS Process Agent | 87 WEST MAIN STREET, PO BOX 188, SODUS, NY, United States, 14551 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-07 | 2023-07-07 | Address | 8175 STELL ROAD, SODUS, NY, 14551, USA (Type of address: Chief Executive Officer) |
2023-07-07 | 2023-07-07 | Address | 87 WEST MAIN STREET, PO BOX 188, SODUS, NY, 14551, USA (Type of address: Chief Executive Officer) |
1994-05-23 | 2023-07-07 | Address | 8175 STELL ROAD, SODUS, NY, 14551, USA (Type of address: Chief Executive Officer) |
1994-05-23 | 2023-07-07 | Address | 8175 STELL ROAD, SODUS, NY, 14551, USA (Type of address: Service of Process) |
1985-02-28 | 2023-07-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230707000269 | 2023-07-07 | BIENNIAL STATEMENT | 2023-02-01 |
170823006155 | 2017-08-23 | BIENNIAL STATEMENT | 2017-02-01 |
130319002325 | 2013-03-19 | BIENNIAL STATEMENT | 2013-02-01 |
110228002625 | 2011-02-28 | BIENNIAL STATEMENT | 2011-02-01 |
090204002399 | 2009-02-04 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State