Search icon

D.K. MONTAGUE REALTY, INC.

Company Details

Name: D.K. MONTAGUE REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1993 (32 years ago)
Entity Number: 1735043
ZIP code: 11005
County: Nassau
Place of Formation: New York
Address: 269-29V GRAND CENTRAL PKWY, FLORAL PARK, NY, United States, 11005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID KARMI DOS Process Agent 269-29V GRAND CENTRAL PKWY, FLORAL PARK, NY, United States, 11005

Chief Executive Officer

Name Role Address
DAVID KARMI Chief Executive Officer 269-29V GRAND CENTRAL PKWY, FLORAL PARK, NY, United States, 11005

History

Start date End date Type Value
2003-06-11 2011-07-13 Address 269-29V GRAND CENTRAL PKWY, FLORAL PARK, NY, 11005, USA (Type of address: Service of Process)
2003-06-11 2011-07-13 Address 269-29V GRAND CENTRAL PKWY, FLORAL PARK, NY, 11005, USA (Type of address: Principal Executive Office)
1997-06-20 2003-06-11 Address 23 GREEN ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1995-12-19 2003-06-11 Address 23 GREEN ST, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1995-12-19 2011-07-13 Address 269-29 V GRAND CENTRAL PKWY, FLORAL PARK, NY, 11005, USA (Type of address: Chief Executive Officer)
1995-12-19 1997-06-20 Address 23 GREEN ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1993-06-16 1995-12-19 Address 78 NEPTUNE AVE., WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210615060690 2021-06-15 BIENNIAL STATEMENT 2021-06-01
201124060511 2020-11-24 BIENNIAL STATEMENT 2019-06-01
130701002343 2013-07-01 BIENNIAL STATEMENT 2013-06-01
110713002575 2011-07-13 BIENNIAL STATEMENT 2011-06-01
090609002506 2009-06-09 BIENNIAL STATEMENT 2009-06-01
070703003023 2007-07-03 BIENNIAL STATEMENT 2007-06-01
050822002215 2005-08-22 BIENNIAL STATEMENT 2005-06-01
030611002592 2003-06-11 BIENNIAL STATEMENT 2003-06-01
010713002587 2001-07-13 BIENNIAL STATEMENT 2001-06-01
990913002659 1999-09-13 BIENNIAL STATEMENT 1999-06-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State