D.K. CONNECTIONS, INC.
Headquarter
Name: | D.K. CONNECTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 1999 (26 years ago) |
Entity Number: | 2368189 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 206 N. WALNUT ST, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COLLETTE SISKIND | Chief Executive Officer | 206 N. WALNUT ST, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 206 N. WALNUT ST, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-18 | 2003-04-10 | Address | 67 KINGS WALK, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer) |
2001-04-18 | 2003-04-10 | Address | 67 KINGS WALK, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Principal Executive Office) |
2001-04-18 | 2003-04-10 | Address | 838 N BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
1999-04-16 | 2001-04-18 | Address | 205 SMITHTOWN BLVD., STE. 210, NESCONSET, NY, 11767, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130417002562 | 2013-04-17 | BIENNIAL STATEMENT | 2013-04-01 |
110425003001 | 2011-04-25 | BIENNIAL STATEMENT | 2011-04-01 |
090327002028 | 2009-03-27 | BIENNIAL STATEMENT | 2009-04-01 |
070411002698 | 2007-04-11 | BIENNIAL STATEMENT | 2007-04-01 |
050519002228 | 2005-05-19 | BIENNIAL STATEMENT | 2005-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State