Search icon

DK AERO CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DK AERO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2012 (13 years ago)
Entity Number: 4322755
ZIP code: 11749
County: Suffolk
Place of Formation: New York
Address: 223 SAMPSON AVE., ISLANDIA, NY, United States, 11749
Principal Address: 223 SAMPSON AVE, ISLANDIA, NY, United States, 11749

Shares Details

Shares issued 2

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DOROTHY KONOPKO Chief Executive Officer 223 SAMPSON AVE, ISLANDIA, NY, United States, 11749

Agent

Name Role Address
IMPERIAL AIRWAYS INC, Agent 2304 WILSHIRE LANE, OAKDALE, NY, 11769

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 223 SAMPSON AVE., ISLANDIA, NY, United States, 11749

Unique Entity ID

CAGE Code:
74UD2
UEI Expiration Date:
2016-05-15

Business Information

Activation Date:
2015-05-18
Initial Registration Date:
2014-05-13

Commercial and government entity program

CAGE number:
74UD2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05

Contact Information

POC:
PAUL J. MIJAS

History

Start date End date Type Value
2014-11-03 2017-04-20 Address 7 TRADE ZONE COURT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2014-11-03 2017-04-20 Address 7 TRADE ZONE COURT, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2014-11-03 2015-06-22 Address 7 TRADE ZONE COURT, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2013-03-28 2014-11-03 Address 1180 LINCOLN AVENUE UNIT 10, HOLBROOK, NY, 11741, 2285, USA (Type of address: Service of Process)
2012-11-21 2014-12-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
170420002010 2017-04-20 BIENNIAL STATEMENT 2016-11-01
150622000738 2015-06-22 CERTIFICATE OF CHANGE 2015-06-22
141201000716 2014-12-01 CERTIFICATE OF CHANGE 2014-12-01
141103006523 2014-11-03 BIENNIAL STATEMENT 2014-11-01
130328000203 2013-03-28 CERTIFICATE OF CHANGE 2013-03-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State