D.K. DRILLING OF NY, INC.

Name: | D.K. DRILLING OF NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 2003 (22 years ago) |
Entity Number: | 2894475 |
ZIP code: | 11362 |
County: | Queens |
Place of Formation: | New York |
Address: | 52-05 REDFIELD STREET, LITTLE NECK, NY, United States, 11362 |
Principal Address: | 214-41 42ND AVENUE / SUITE 4A, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
D.K. DRILLING OF NY, INC. | DOS Process Agent | 52-05 REDFIELD STREET, LITTLE NECK, NY, United States, 11362 |
Name | Role | Address |
---|---|---|
DEMETRIOS K. GIANNOPOULOS | Chief Executive Officer | 214-41 42ND AVE, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-30 | 2013-04-24 | Address | 52-05 REDFIELD STREET, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer) |
2007-04-30 | 2017-05-31 | Address | 214-41 42ND AVENUE / SUITE 4A, BAYSIDE, NY, 11361, 2963, USA (Type of address: Service of Process) |
2005-06-01 | 2007-04-30 | Address | 52-05 REDFIELD ST, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer) |
2005-06-01 | 2007-04-30 | Address | 214-41 42ND AVE STE 4A, BAYSIDE, NY, 11361, 2963, USA (Type of address: Principal Executive Office) |
2005-06-01 | 2007-04-30 | Address | 214-41 42ND AVE STE 4A, BAYSIDE, NY, 11361, 2963, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170531006183 | 2017-05-31 | BIENNIAL STATEMENT | 2017-04-01 |
160608006678 | 2016-06-08 | BIENNIAL STATEMENT | 2015-04-01 |
130424002200 | 2013-04-24 | BIENNIAL STATEMENT | 2013-04-01 |
110511002914 | 2011-05-11 | BIENNIAL STATEMENT | 2011-04-01 |
090413002582 | 2009-04-13 | BIENNIAL STATEMENT | 2009-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State