Name: | DK INVESTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1934 (91 years ago) |
Entity Number: | 46418 |
ZIP code: | 11733 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 205 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Address: | 5 FLAGPOLE LANE, EAST SETAUKET, NY, United States, 11733 |
Shares Details
Shares issued 0
Share Par Value 1500000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 FLAGPOLE LANE, EAST SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
HARRY NADLEN | Chief Executive Officer | 205 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-04 | 2005-04-04 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001 |
2005-04-04 | 2005-04-04 | Shares | Share type: PAR VALUE, Number of shares: 40000000, Par value: 0.0001 |
2004-02-04 | 2005-04-04 | Address | MARTIN MUSHKIN, 205 LEXINGTON AVE, NEW YORK, NY, 10016, 6022, USA (Type of address: Service of Process) |
2000-03-07 | 2004-02-04 | Address | 205 LEXINGTON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2000-03-07 | 2004-02-04 | Address | 205 LEXINGTON AVE., NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20111128076 | 2011-11-28 | ASSUMED NAME CORP DISCONTINUANCE | 2011-11-28 |
050404000872 | 2005-04-04 | CERTIFICATE OF AMENDMENT | 2005-04-04 |
040204002748 | 2004-02-04 | BIENNIAL STATEMENT | 2004-01-01 |
C331930-2 | 2003-05-27 | ASSUMED NAME CORP INITIAL FILING | 2003-05-27 |
000307002575 | 2000-03-07 | BIENNIAL STATEMENT | 2000-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State