DA COOK KING INC.

Name: | DA COOK KING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 2008 (17 years ago) |
Entity Number: | 3687872 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O DESTINO, 891 FIRST AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | DESTINO, 891 1ST AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100
Share Par Value 42
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY CURKO | Agent | C/O DESTINO, 891 FIRST AVE, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
ANTHONY CURKO | DOS Process Agent | C/O DESTINO, 891 FIRST AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ANTHONY CURKO | Chief Executive Officer | DESTINO, 891 1ST AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-18 | 2009-09-04 | Address | 865 UN PLAZA, SUITE 4A, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-06-23 | 2009-09-04 | Address | 35 HIGH RIDGE, HARTSDALE, NY, 10017, USA (Type of address: Registered Agent) |
2008-06-23 | 2008-09-18 | Address | 865 UNION PLAZA SUITE 4A, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100616002585 | 2010-06-16 | BIENNIAL STATEMENT | 2010-06-01 |
090904000250 | 2009-09-04 | CERTIFICATE OF CHANGE | 2009-09-04 |
080918000792 | 2008-09-18 | CERTIFICATE OF CHANGE | 2008-09-18 |
080623000482 | 2008-06-23 | CERTIFICATE OF INCORPORATION | 2008-06-23 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State