Name: | DAK SERVICES OF NY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 2011 (14 years ago) |
Entity Number: | 4038420 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 23 WESTWIND DRIVE, BOHEMIA, NY, United States, 11716 |
Principal Address: | 23 WESTWIND DR, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENISE DAHLEM | Chief Executive Officer | 23 WESTWIND DR, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
DENISE DAHLEM | DOS Process Agent | 23 WESTWIND DRIVE, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-07 | 2025-05-13 | Address | 23 WESTWIND DRIVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2013-03-01 | 2025-05-13 | Address | 23 WESTWIND DR, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2011-01-05 | 2021-01-07 | Address | 23 WESTWIND DRIVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2011-01-05 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513001105 | 2025-05-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-01 |
210107060564 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
190114061618 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
170106006295 | 2017-01-06 | BIENNIAL STATEMENT | 2017-01-01 |
150113007182 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State