Search icon

DDK INTERNATIONAL, INC.

Company Details

Name: DDK INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1998 (27 years ago)
Entity Number: 2310094
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 9500 MEILLEUR ST / SUITE 701, MONTREAL, QUEBEC, Canada, H2N-2B7
Address: 463 7TH AVENUE, SUITE 1301, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD GOLDENBLATT Chief Executive Officer 9500 MEILLEUR ST / SUITE 701, MONTREAL, QUEBEC, Canada, H2N-2B7

DOS Process Agent

Name Role Address
DDK INTERNATIONAL, INC. DOS Process Agent 463 7TH AVENUE, SUITE 1301, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
010571561
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2015-07-01 2016-10-06 Address 463 7TH AVENUE SUITE 1301, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-04-10 2015-07-01 Address 525 7TH AVENUE SUITE 709, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-07-11 2008-04-10 Address 1071 6TH AVENUE, SUITE 500, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-01-22 2005-07-11 Address 33 WEST SERVICE ROAD, CHAMPLAIN, NY, 12919, USA (Type of address: Service of Process)
2000-08-31 2004-01-22 Name D.D.K. INTERNATIONAL INC.

Filings

Filing Number Date Filed Type Effective Date
161006006700 2016-10-06 BIENNIAL STATEMENT 2016-10-01
150701007004 2015-07-01 BIENNIAL STATEMENT 2014-10-01
121024006317 2012-10-24 BIENNIAL STATEMENT 2012-10-01
101029002633 2010-10-29 BIENNIAL STATEMENT 2010-10-01
081007002999 2008-10-07 BIENNIAL STATEMENT 2008-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State