DAKKO PROPERTY MANAGEMENT, INC.
Headquarter
Name: | DAKKO PROPERTY MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1995 (30 years ago) |
Entity Number: | 1946783 |
ZIP code: | 10455 |
County: | Queens |
Place of Formation: | New York |
Address: | 585 BECK STREET, BRONX, NY, United States, 10455 |
Principal Address: | 587 BECK STREET, BRONX, NY, United States, 10455 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 585 BECK STREET, BRONX, NY, United States, 10455 |
Name | Role | Address |
---|---|---|
EMMANUEL KU | Chief Executive Officer | 587 BECK STREET, BRONX, NY, United States, 10455 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-02 | 2009-08-12 | Address | PO BOX 580234, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
2002-03-14 | 2009-08-12 | Address | 35-22 159TH ST., FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2002-03-14 | 2009-08-12 | Address | 35-22 159TH ST., FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office) |
2002-03-14 | 2007-02-02 | Address | 35-32 159TH ST., FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
1997-08-07 | 2002-03-14 | Address | 3 HILLSIDE AVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110922002980 | 2011-09-22 | BIENNIAL STATEMENT | 2011-08-01 |
090812003106 | 2009-08-12 | BIENNIAL STATEMENT | 2009-08-01 |
070829002574 | 2007-08-29 | BIENNIAL STATEMENT | 2007-08-01 |
070202000952 | 2007-02-02 | CERTIFICATE OF CHANGE | 2007-02-02 |
020314002341 | 2002-03-14 | BIENNIAL STATEMENT | 2001-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State