Search icon

DOMEK ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOMEK ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2000 (25 years ago)
Entity Number: 2560088
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 457 FDR DRIVE, APT A2105, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KRYSTYNA J PIORKOWSKA DOS Process Agent 457 FDR DRIVE, APT A2105, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
KRYSTYNA J PIORKOWSKA Chief Executive Officer 457 FDR DRIVE, APT A2105, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2025-04-16 2025-04-16 Address 457 FDR DRIVE, APT A2105, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2020-10-05 2025-04-16 Address 457 FDR DRIVE, APT A2105, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2020-10-05 2025-04-16 Address 457 FDR DRIVE, APT A2105, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2016-10-31 2020-10-05 Address C/O SOLOMON BERNSTEIN, 62 WILLIAM STREET 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-10-31 2020-10-05 Address C/O SOLOMON & BERNSTEIN, 62 WILLIAM STREET 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250416003491 2025-04-16 BIENNIAL STATEMENT 2025-04-16
201005061798 2020-10-05 BIENNIAL STATEMENT 2020-10-01
161031006257 2016-10-31 BIENNIAL STATEMENT 2016-10-01
141023006396 2014-10-23 BIENNIAL STATEMENT 2014-10-01
121108006613 2012-11-08 BIENNIAL STATEMENT 2012-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State