Name: | D.F. KING & CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1992 (32 years ago) |
Entity Number: | 1690596 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 48 Wall Street, New York, NY, United States, 10005 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MARK HEALY | Chief Executive Officer | 48 WALL STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-03-12 | Address | 48 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2020-12-02 | 2025-03-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-10-21 | 2025-03-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-10-21 | 2020-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-12-01 | 2025-03-12 | Address | 48 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312000117 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
221201000770 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201202061026 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181203007935 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
170308006320 | 2017-03-08 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State