Name: | T.D.K.T. ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 2005 (20 years ago) |
Date of dissolution: | 28 Aug 2018 |
Entity Number: | 3203030 |
ZIP code: | 12581 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 6090 ROUTE 82, STANFORDVILLE, NY, United States, 12581 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. TASOS KARAMINTORAS | Chief Executive Officer | 6090 ROUTE 82, STANFORDVILLE, NY, United States, 12581 |
Name | Role | Address |
---|---|---|
TASOS KARAMINTORAS | DOS Process Agent | 6090 ROUTE 82, STANFORDVILLE, NY, United States, 12581 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-19 | 2015-07-31 | Address | 6090 ROUTE 82, STANFORDVILLE, NY, 12581, USA (Type of address: Service of Process) |
2007-05-31 | 2009-05-19 | Address | 6090 ROUTE 82, STANFORDVILLE, NY, 12581, USA (Type of address: Chief Executive Officer) |
2007-05-31 | 2009-05-19 | Address | 6090 ROUTE 82, STANFORDVILLE, NY, 12581, USA (Type of address: Principal Executive Office) |
2007-05-31 | 2009-05-19 | Address | 6090 ROUTE 82, STANFORDVILLE, NY, 12581, USA (Type of address: Service of Process) |
2005-05-10 | 2007-05-31 | Address | P.O. BOX 15, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180828000808 | 2018-08-28 | CERTIFICATE OF DISSOLUTION | 2018-08-28 |
150731002013 | 2015-07-31 | BIENNIAL STATEMENT | 2015-05-01 |
130529002068 | 2013-05-29 | BIENNIAL STATEMENT | 2013-05-01 |
110525002202 | 2011-05-25 | BIENNIAL STATEMENT | 2011-05-01 |
090519002018 | 2009-05-19 | BIENNIAL STATEMENT | 2009-05-01 |
070531002521 | 2007-05-31 | BIENNIAL STATEMENT | 2007-05-01 |
050510000981 | 2005-05-10 | CERTIFICATE OF INCORPORATION | 2005-05-10 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State