Search icon

T.D.K.T. ENTERPRISES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MR. TASOS KARAMINTORAS Chief Executive Officer 6090 ROUTE 82, STANFORDVILLE, NY, United States, 12581

DOS Process Agent

Name Role Address
TASOS KARAMINTORAS DOS Process Agent 6090 ROUTE 82, STANFORDVILLE, NY, United States, 12581

History

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)

Filings

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