Name: | DONZ-KALUK REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1979 (46 years ago) |
Entity Number: | 552010 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 58-29 64TH ST, MASPETH, NY, United States, 11378 |
Principal Address: | 12 RENI ROAD, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LARRY A PETERS | Chief Executive Officer | 58-29 64TH STREET, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 58-29 64TH ST, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-04 | 2005-05-17 | Address | 58-29 64TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
2001-04-24 | 2003-04-04 | Address | 22 HILLCREST DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 2003-04-04 | Address | 22 HILLCREST DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1992-11-16 | 2001-04-24 | Address | 22 HILLCREST DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 2003-04-04 | Address | 22 HILLCREST DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180911022 | 2018-09-11 | ASSUMED NAME LLC DISCONTINUANCE | 2018-09-11 |
20171004044 | 2017-10-04 | ASSUMED NAME LLC INITIAL FILING | 2017-10-04 |
130425002391 | 2013-04-25 | BIENNIAL STATEMENT | 2013-04-01 |
110425003068 | 2011-04-25 | BIENNIAL STATEMENT | 2011-04-01 |
090402002025 | 2009-04-02 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State