Name: | DDK & COMPANY, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 30 Nov 1994 (30 years ago) |
Entity Number: | 1871618 |
ZIP code: | 10119 |
County: | Blank |
Place of Formation: | New York |
Address: | ONE PENN PLAZA, 6TH FLOOR, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | ONE PENN PLAZA, 6TH FLOOR, NEW YORK, NY, United States, 10119 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-29 | 2019-09-17 | Address | ONE PENN PLAZA, 4TH FLR, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2009-10-21 | 2014-09-29 | Address | ONE PENN PLAZA, 54TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2009-10-21 | 2014-09-29 | Address | ONE PENN PLAZA, 54TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office) |
2004-10-07 | 2009-10-21 | Address | ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office) |
2004-10-07 | 2009-10-21 | Address | ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190917002075 | 2019-09-17 | FIVE YEAR STATEMENT | 2019-11-01 |
140929002002 | 2014-09-29 | FIVE YEAR STATEMENT | 2014-11-01 |
091021002362 | 2009-10-21 | FIVE YEAR STATEMENT | 2009-11-01 |
041007002216 | 2004-10-07 | FIVE YEAR STATEMENT | 2004-11-01 |
991025002234 | 1999-10-25 | FIVE YEAR STATEMENT | 1999-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State