Name: | DVK CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1990 (34 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1498110 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 70 E 55TH STREET, 19TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CAI ADVISORS CO | DOS Process Agent | 70 E 55TH STREET, 19TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DAVID VON KAUFMAN | Chief Executive Officer | 70 E 55TH STREET, 19TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-27 | 2008-12-30 | Address | 540 MAIDSON AVE, 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2003-03-27 | 2008-12-30 | Address | 540 MADISON AVE, 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2003-03-27 | 2008-12-30 | Address | 540 MADISON AVE, 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-01-21 | 2003-03-27 | Address | 767 FIFTH AVE, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer) |
1993-01-21 | 2003-03-27 | Address | 767 FIFTH AVE, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1893635 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
081230002489 | 2008-12-30 | BIENNIAL STATEMENT | 2008-12-01 |
070402002911 | 2007-04-02 | BIENNIAL STATEMENT | 2006-12-01 |
050815002201 | 2005-08-15 | BIENNIAL STATEMENT | 2004-12-01 |
030327002724 | 2003-03-27 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State