Search icon

DENIKA ENTERPRISES, INC.

Company Details

Name: DENIKA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1996 (29 years ago)
Entity Number: 2019165
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3125 EMMONS AVE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3125 EMMONS AVE, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
GENNADY BOROKHOVICH Chief Executive Officer 3125 EMMONS AVE, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2008-06-02 2008-09-30 Address 1310 SEAWANE DRIVE, HEWLETT HARBOR, NY, 11557, USA (Type of address: Principal Executive Office)
2008-06-02 2008-09-30 Address PO BOX 35-1012, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2006-06-13 2008-06-02 Address 1310 SEAWANE DRIVE, HEWLETT HARBOR, NY, 11557, USA (Type of address: Chief Executive Officer)
2006-06-13 2008-06-02 Address 1310 SEAWANE DRIVE, HEWLETT HARBOR, NY, 11557, USA (Type of address: Principal Executive Office)
2006-06-13 2008-09-30 Address 1310 SEAWANE DRIVE, HEWLETT HARBOR, NY, 11557, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080930003314 2008-09-30 BIENNIAL STATEMENT 2008-04-01
080602002814 2008-06-02 BIENNIAL STATEMENT 2008-04-01
060613002592 2006-06-13 BIENNIAL STATEMENT 2006-04-01
041019000667 2004-10-19 CERTIFICATE OF AMENDMENT 2004-10-19
040907000289 2004-09-07 CERTIFICATE OF AMENDMENT 2004-09-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State