D.K.D. REALTY CORP.

Name: | D.K.D. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1982 (43 years ago) |
Entity Number: | 742982 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | 833 YONKERS AVENUE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN DOUFEKIAS | Chief Executive Officer | 833 YONKERS AVENUE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
D.K.D. REALTY CORP. | DOS Process Agent | 833 YONKERS AVENUE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-16 | 2021-02-16 | Address | 833 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
1997-02-12 | 2007-01-16 | Address | 833 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
1997-02-12 | 2007-01-16 | Address | 833 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
1997-02-12 | 2007-01-16 | Address | 833 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
1982-12-22 | 1997-02-12 | Address | BOX 711, 1015 PARK ST., PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210216060379 | 2021-02-16 | BIENNIAL STATEMENT | 2020-12-01 |
181203007611 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161215006163 | 2016-12-15 | BIENNIAL STATEMENT | 2016-12-01 |
121213006344 | 2012-12-13 | BIENNIAL STATEMENT | 2012-12-01 |
110125002185 | 2011-01-25 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State