Search icon

DOWKO DEVELOPMENT CORP.

Headquarter

Company Details

Name: DOWKO DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1986 (39 years ago)
Entity Number: 1119628
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 2 HALF MILE ROAD, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 HALF MILE ROAD, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
RICHARD DONSAVAGE Chief Executive Officer 2 HALF MILE ROAD, ARMONK, NY, United States, 10504

Links between entities

Type:
Headquarter of
Company Number:
0693883
State:
CONNECTICUT

History

Start date End date Type Value
1992-11-13 2006-12-04 Address 2 HALF MILE RD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
1992-11-13 1993-11-18 Address 2 HALF MILE RD, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
1986-10-16 1993-11-18 Address 2 HALFMOON RD, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101020002697 2010-10-20 BIENNIAL STATEMENT 2010-10-01
081003002514 2008-10-03 BIENNIAL STATEMENT 2008-10-01
061204002410 2006-12-04 BIENNIAL STATEMENT 2006-10-01
041217002068 2004-12-17 BIENNIAL STATEMENT 2004-10-01
020930002910 2002-09-30 BIENNIAL STATEMENT 2002-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State