DBK REALTY OF NY LTD.

Name: | DBK REALTY OF NY LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 1997 (28 years ago) |
Entity Number: | 2159721 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 1486 LEXINGTON AVE, NEW YORK, NY, United States, 10128 |
Principal Address: | 12 ALDGATE DR, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O KSP SUPERMARKET | DOS Process Agent | 1486 LEXINGTON AVE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
SANG HYECK KIM | Chief Executive Officer | 6 BOXWOOD WAY, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-11 | 2023-07-11 | Address | 6 BOXWOOD WAY, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2023-04-17 | Address | 6 BOXWOOD WAY, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2023-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-17 | 2023-07-11 | Address | 6 BOXWOOD WAY, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2023-07-11 | Address | 1486 LEXINGTON AVE, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230711000351 | 2023-07-11 | BIENNIAL STATEMENT | 2023-07-01 |
230417010770 | 2023-04-17 | BIENNIAL STATEMENT | 2021-07-01 |
110912002136 | 2011-09-12 | BIENNIAL STATEMENT | 2011-07-01 |
091023002433 | 2009-10-23 | BIENNIAL STATEMENT | 2009-07-01 |
070828002672 | 2007-08-28 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State