Name: | D 3 K, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1995 (29 years ago) |
Date of dissolution: | 01 May 2001 |
Entity Number: | 1985469 |
ZIP code: | 12817 |
County: | Warren |
Place of Formation: | New York |
Address: | KNAPP HILL RD, PO BOX 749, CHESTERTOWN, NY, United States, 12817 |
Principal Address: | 12 KNAPP HILL RD, CHESTERTOWN, NY, United States, 12817 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID L MOYNEHAN | Chief Executive Officer | 27 ORTON DRIVE, WARRENSBURG, NY, United States, 12885 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | KNAPP HILL RD, PO BOX 749, CHESTERTOWN, NY, United States, 12817 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-03 | 1997-12-10 | Address | KNAPP HILL ROAD, P.O. BOX 749, CHESTERTOWN, NY, 12817, USA (Type of address: Service of Process) |
1995-12-28 | 1997-04-03 | Address | 27 ORTON DRIVE, WARRENSBURG, NY, 12885, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010423000606 | 2001-04-23 | CERTIFICATE OF MERGER | 2001-05-01 |
000120002546 | 2000-01-20 | BIENNIAL STATEMENT | 1999-12-01 |
971210002117 | 1997-12-10 | BIENNIAL STATEMENT | 1997-12-01 |
970403000483 | 1997-04-03 | CERTIFICATE OF CHANGE | 1997-04-03 |
951228000453 | 1995-12-28 | CERTIFICATE OF INCORPORATION | 1996-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State