-
Home Page
›
-
Counties
›
-
Kings
›
-
10016
›
-
DKSS CORPORATION
Company Details
Name: |
DKSS CORPORATION |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
05 May 2004 (21 years ago)
|
Entity Number: |
3049094 |
ZIP code: |
10016
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
415 EAST 37TH ST, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
DANIEL KANDLER
|
Chief Executive Officer
|
415 EAST 37TH ST, NEW YORK, NY, United States, 10016
|
DOS Process Agent
Name |
Role |
Address |
DANIEL KANDLER
|
DOS Process Agent
|
415 EAST 37TH ST, NEW YORK, NY, United States, 10016
|
History
Start date |
End date |
Type |
Value |
2004-05-05
|
2006-05-08
|
Address
|
415 E 37TH ST APT 9L, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
080603003163
|
2008-06-03
|
BIENNIAL STATEMENT
|
2008-05-01
|
060508003061
|
2006-05-08
|
BIENNIAL STATEMENT
|
2006-05-01
|
040505000081
|
2004-05-05
|
CERTIFICATE OF INCORPORATION
|
2004-05-05
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1002259
|
Other Statutory Actions
|
2010-03-15
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
< 1000$
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2010-03-15
|
Termination Date |
2010-08-21
|
Section |
1681
|
Status |
Terminated
|
Parties
Name |
TOROSSIAN
|
Role |
Plaintiff
|
|
Name |
DKSS CORPORATION
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State