Search icon

DONZ-KALUK REALTY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
LARRY A PETERS Chief Executive Officer 58-29 64TH STREET, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58-29 64TH ST, MASPETH, NY, United States, 11378

History

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)

Filings

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