Search icon

DKP CORPORATION

Company Details

Name: DKP CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1993 (32 years ago)
Entity Number: 1714923
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 501 FAIRWAY DRIVE, DEERFIELD BEACH, FL, United States, 33441
Address: 28 LIBERTY ST., NEW YORK, FL, United States, 10005

Chief Executive Officer

Name Role Address
DON KING Chief Executive Officer 501 FAIRWAY DRIVE, DEERFIELD BEACH, FL, United States, 33441

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, FL, United States, 10005

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 501 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
1999-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-04-21 1999-09-21 Address 501 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441, USA (Type of address: Service of Process)
1997-04-21 2025-03-03 Address 501 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441, USA (Type of address: Chief Executive Officer)
1996-11-12 1997-04-21 Address 871 OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311, USA (Type of address: Service of Process)
1994-06-22 1997-04-21 Address 871 W OAKLAND PARK BOULEVARD, OAKLAND PARK, FL, 33311, USA (Type of address: Principal Executive Office)
1994-06-22 1997-04-21 Address 871 W OAKLAND PARK BOULEVARD, OAKLAND PARK, FL, 33311, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303004703 2025-03-03 BIENNIAL STATEMENT 2025-03-03
210303061706 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190308060772 2019-03-08 BIENNIAL STATEMENT 2019-03-01
SR-20481 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20480 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150304006447 2015-03-04 BIENNIAL STATEMENT 2015-03-01
130311006580 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110329003068 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090319002265 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070321002815 2007-03-21 BIENNIAL STATEMENT 2007-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9702029 Civil (Rico) 1997-03-21 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1997-03-21
Termination Date 1998-08-24
Date Issue Joined 1997-06-03
Section 1332

Parties

Name V.W. BROAD
Role Plaintiff
Name DKP CORPORATION
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State