Name: | D.K.S. LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1999 (26 years ago) |
Entity Number: | 2447123 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 131 W 55TH ST, 5TH FL, NEW YORK, NY, United States, 10001 |
Address: | 131 WEST 35TH STREET, FIFTH FLOOR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 131 WEST 35TH STREET, FIFTH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
KALMAN STROBEL | Chief Executive Officer | 131 W 35TH ST, 5TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-11 | 2024-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-10 | 2024-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-24 | 2024-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-30 | 2023-10-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-17 | 2023-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170606000369 | 2017-06-06 | ANNULMENT OF DISSOLUTION | 2017-06-06 |
DP-2152020 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
121101002493 | 2012-11-01 | BIENNIAL STATEMENT | 2012-12-01 |
120726000462 | 2012-07-26 | ANNULMENT OF DISSOLUTION | 2012-07-26 |
DP-1993127 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State