DB KOSLOWSKY, INC.

Name: | DB KOSLOWSKY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 2001 (24 years ago) |
Entity Number: | 2709090 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 43 Hammond Ridge Road, Bedford Corners, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENISE B KOSLOWSKY | Chief Executive Officer | 43 HAMMOND RIDGE ROAD, BEDFORD CORNERS, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
DENISE B KOSLOWSKY | DOS Process Agent | 43 Hammond Ridge Road, Bedford Corners, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-04 | 2023-12-04 | Address | 6 BROOKLING ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2023-12-04 | 2023-12-04 | Address | 43 HAMMOND RIDGE ROAD, BEDFORD CORNERS, NY, 10549, USA (Type of address: Chief Executive Officer) |
2006-01-23 | 2023-12-04 | Address | 6 BROOKLING ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2003-11-25 | 2023-12-04 | Address | 6 BROOKLINE RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2003-11-25 | 2006-01-23 | Address | 6 BROOKLINE RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204001398 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
221116001039 | 2022-11-16 | BIENNIAL STATEMENT | 2021-12-01 |
060123002689 | 2006-01-23 | BIENNIAL STATEMENT | 2005-12-01 |
031125002177 | 2003-11-25 | BIENNIAL STATEMENT | 2003-12-01 |
011214000561 | 2001-12-14 | CERTIFICATE OF INCORPORATION | 2001-12-14 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State