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