Search icon

DIKEMAN ST. CORP.

Headquarter

Company Details

Name: DIKEMAN ST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1992 (33 years ago)
Entity Number: 1680927
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 176 Union Street suite 1L, BROOKLYN, NY, United States, 11231
Principal Address: 176 Union Street suite 1L, Brooklyn, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIKEMAN ST. CORP. DOS Process Agent 176 Union Street suite 1L, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
ERNEST SCHEMITSCH Chief Executive Officer 176 UNION STREET SUITE 1L, BROOKLYN, NY, United States, 11231

Links between entities

Type:
Headquarter of
Company Number:
001669114
State:
RHODE ISLAND

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 176 UNION ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 176 UNION STREET SUITE 1L, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-06-23 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-02 2024-11-04 Address 176 UNION ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2001-01-29 2024-11-04 Address 176 UNION ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241104001058 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221209000240 2022-12-09 BIENNIAL STATEMENT 2022-11-01
201102061087 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101007534 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006045 2016-11-01 BIENNIAL STATEMENT 2016-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State