Name: | D.B.K. CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1956 (69 years ago) |
Entity Number: | 99373 |
ZIP code: | 14609 |
County: | Monroe |
Place of Formation: | New York |
Address: | 645 Westchester Avenue, ROCHESTER, NY, United States, 14609 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
D.B.K. CORPORAITON | DOS Process Agent | 645 Westchester Avenue, ROCHESTER, NY, United States, 14609 |
Name | Role | Address |
---|---|---|
LOUIS PETIX | Chief Executive Officer | 63 GRAPE STREET, ROCHESTER, NY, United States, 14608 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-26 | 2024-02-26 | Address | 662 WEST RIDGE ROAD, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer) |
2024-02-26 | 2024-02-26 | Address | 63 GRAPE STREET, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer) |
1956-02-02 | 2024-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 150, Par value: 0 |
1956-02-02 | 2024-02-26 | Address | 1001 WILDER BUILDING, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240226004633 | 2024-02-26 | BIENNIAL STATEMENT | 2024-02-26 |
221107001294 | 2022-11-07 | BIENNIAL STATEMENT | 2022-02-01 |
B130700-2 | 1984-08-08 | ASSUMED NAME CORP INITIAL FILING | 1984-08-08 |
5080 | 1956-02-02 | CERTIFICATE OF INCORPORATION | 1956-02-02 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State