DCK REALTY CORPORATION

Name: | DCK REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1999 (26 years ago) |
Entity Number: | 2353351 |
ZIP code: | 11429 |
County: | Queens |
Place of Formation: | New York |
Address: | 216-25 HEMPSTEAD AVE, QUEENS VILLAGE, NY, United States, 11429 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DCK REALTY CORPORATION | DOS Process Agent | 216-25 HEMPSTEAD AVE, QUEENS VILLAGE, NY, United States, 11429 |
Name | Role | Address |
---|---|---|
CHUN JA KIM | Chief Executive Officer | 216-25 HEMPSTEAD AVE, QUEENS VILLAGE, NY, United States, 11429 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-13 | 2025-05-13 | Address | 216-25 HEMPSTEAD AVE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2024-12-10 | Address | 216-25 HEMPSTEAD AVE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-10 | 2025-05-13 | Address | 216-25 HEMPSTEAD AVE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2025-05-13 | Address | 216-25 HEMPSTEAD AVE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513000982 | 2025-05-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-01 |
241210003735 | 2024-12-10 | BIENNIAL STATEMENT | 2024-12-10 |
110429002076 | 2011-04-29 | BIENNIAL STATEMENT | 2011-03-01 |
070521002071 | 2007-05-21 | BIENNIAL STATEMENT | 2007-03-01 |
030310002889 | 2003-03-10 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State