Name: | DOUBLE K MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1983 (41 years ago) |
Entity Number: | 881759 |
ZIP code: | 11954 |
County: | Queens |
Place of Formation: | New York |
Address: | S EDGEMERE ST, MONTAUK, NY, United States, 11954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY KALIMNIOS | DOS Process Agent | S EDGEMERE ST, MONTAUK, NY, United States, 11954 |
Name | Role | Address |
---|---|---|
ANTHONY KALIMNIOS | Chief Executive Officer | S EDGEMERE STREET, MONTAUK, NY, United States, 11954 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-23 | 2023-08-23 | Address | S EDGEMERE STREET, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer) |
2023-08-23 | 2023-08-23 | Address | PO 936 / S EDGEMERE STREET, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer) |
2007-12-17 | 2023-08-23 | Address | PO BOX 936 / S EDGEMERE ST, MONTAUK, NY, 11954, USA (Type of address: Service of Process) |
2007-12-17 | 2023-08-23 | Address | PO 936 / S EDGEMERE STREET, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer) |
1995-07-10 | 2007-12-17 | Address | P O BOX 936, SOUTH EDGEMERE STREET, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230823001773 | 2023-08-23 | BIENNIAL STATEMENT | 2021-12-01 |
140721002283 | 2014-07-21 | BIENNIAL STATEMENT | 2013-12-01 |
120228002106 | 2012-02-28 | BIENNIAL STATEMENT | 2011-12-01 |
100319002461 | 2010-03-19 | BIENNIAL STATEMENT | 2009-12-01 |
071217002533 | 2007-12-17 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State