Name: | D.K. USA, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1996 (29 years ago) |
Entity Number: | 2037578 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 666 Old Country Rd, Suite 101, Garden City, NY, United States, 11530 |
Principal Address: | 666 OLD COUNTRY RD, STE 101, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEBORAH K RICHMAN | Chief Executive Officer | 666 OLD COUNTRY RD, STE 101, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
RICHMAN & LEVINE PC | DOS Process Agent | 666 Old Country Rd, Suite 101, Garden City, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-17 | 2024-06-17 | Address | 666 OLD COUNTRY RD, STE 101, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2018-06-05 | 2024-06-17 | Address | 175 EAST SHORE ROAD, STE 101, HUNTINGTON BAY, NY, 11743, USA (Type of address: Service of Process) |
2010-04-23 | 2018-06-05 | Address | 666 OLD COUNTRY RD., STE 101, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2007-07-25 | 2010-04-23 | Address | 666 OLD COUNTRY RD, STE 101, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2007-07-25 | 2024-06-17 | Address | 666 OLD COUNTRY RD, STE 101, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240617001458 | 2024-06-17 | BIENNIAL STATEMENT | 2024-06-17 |
180605006450 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160601006609 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140603006944 | 2014-06-03 | BIENNIAL STATEMENT | 2014-06-01 |
120607006496 | 2012-06-07 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State