D.M. & K. ENTERPRISES, LTD.
| Name: | D.M. & K. ENTERPRISES, LTD. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 07 Aug 1985 (40 years ago) |
| Date of dissolution: | 02 Sep 2022 |
| Entity Number: | 1017007 |
| ZIP code: | 14081 |
| County: | Erie |
| Place of Formation: | New York |
| Address: | PO BOX 297, 1007 BRANT FARNHAM RD, IRVING, NY, United States, 14081 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| ALLEN NOLAN | Chief Executive Officer | PO BOX 297, 1007 BRANT FARNHAM RD, IRVING, NY, United States, 14081 |
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | PO BOX 297, 1007 BRANT FARNHAM RD, IRVING, NY, United States, 14081 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2003-08-21 | 2023-01-18 | Address | PO BOX 297, 1007 BRANT FARNHAM RD, IRVING, NY, 14081, USA (Type of address: Service of Process) |
| 2003-08-21 | 2023-01-18 | Address | PO BOX 297, 1007 BRANT FARNHAM RD, IRVING, NY, 14081, USA (Type of address: Chief Executive Officer) |
| 2001-09-04 | 2003-08-21 | Address | 1007 BRANT-FARNHAM RD, IRVING, NY, 14081, 9526, USA (Type of address: Chief Executive Officer) |
| 1993-09-28 | 2003-08-21 | Address | 1007 BRANT-FARNHAM ROAD, IRVING, NY, 14081, 9526, USA (Type of address: Service of Process) |
| 1993-05-25 | 2001-09-04 | Address | 1007 BRANT-FARNHAM ROAD, IRVING, NY, 14081, 9526, USA (Type of address: Chief Executive Officer) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 230118003996 | 2022-09-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-02 |
| 130909002402 | 2013-09-09 | BIENNIAL STATEMENT | 2013-08-01 |
| 110831002563 | 2011-08-31 | BIENNIAL STATEMENT | 2011-08-01 |
| 070813003499 | 2007-08-13 | BIENNIAL STATEMENT | 2007-08-01 |
| 030821002364 | 2003-08-21 | BIENNIAL STATEMENT | 2003-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State