CHARLES C. DEROKO INC.

Name: | CHARLES C. DEROKO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1998 (27 years ago) |
Entity Number: | 2281581 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 230 JAY STREET, 12B, NEW YORK, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES C DEROKO | Chief Executive Officer | 230 JAY STREET, APT 12B, NEW YORK, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 230 JAY STREET, 12B, NEW YORK, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-14 | 2012-08-06 | Address | 215 ADAMS ST, APT 4B, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2002-07-09 | 2008-07-14 | Address | 215 ADAMS ST APT 4B, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2002-07-09 | 2012-08-06 | Address | 215 ADAMS ST APT 4B, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2002-07-09 | 2012-08-06 | Address | 215 ADAMS ST APT 4B, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2000-07-10 | 2002-07-09 | Address | 235 ADAMS ST., APT. G1C, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120806002727 | 2012-08-06 | BIENNIAL STATEMENT | 2012-07-01 |
100715002445 | 2010-07-15 | BIENNIAL STATEMENT | 2010-07-01 |
080714002260 | 2008-07-14 | BIENNIAL STATEMENT | 2008-07-01 |
060619003307 | 2006-06-19 | BIENNIAL STATEMENT | 2006-07-01 |
040805002272 | 2004-08-05 | BIENNIAL STATEMENT | 2004-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State