Search icon

K.D.K. REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: K.D.K. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1984 (41 years ago)
Date of dissolution: 04 May 2020
Entity Number: 909102
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Address: 276 METZGER RD., RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONALD T. SPERRY DOS Process Agent 276 METZGER RD., RHINEBECK, NY, United States, 12572

Chief Executive Officer

Name Role Address
DONALD T. SPERRY Chief Executive Officer 276 METZGER ROAD, RHINEBECK, NY, United States, 12572

History

Start date End date Type Value
2012-05-29 2018-04-25 Address 123 COUNTRY CLUB DRIVE, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2004-08-26 2012-05-29 Address 7461 S. BROADWAY, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
1992-10-22 2004-08-26 Address 30 SOUTH BROADWAY, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
1992-10-22 2004-08-26 Address 42 WEST MARKET STREET, RED HOOK, NY, 12571, USA (Type of address: Principal Executive Office)
1984-04-12 2004-08-26 Address 32 TEATOR RD, RD #3 BOX 32, RED HOOK, NY, 12571, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504000200 2020-05-04 CERTIFICATE OF DISSOLUTION 2020-05-04
180425006002 2018-04-25 BIENNIAL STATEMENT 2018-04-01
160401006137 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140418006033 2014-04-18 BIENNIAL STATEMENT 2014-04-01
120529002537 2012-05-29 BIENNIAL STATEMENT 2012-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State