Search icon

DKW ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DKW ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1985 (40 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 999203
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O JOHN DALY, PRESIDENT, 555 FIFTH AVE 10TH FL, NEW YORK, NY, United States, 10017
Principal Address: 555 FIFTH AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN M. DALY Chief Executive Officer 555 FIFTH AVE., NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JOHN DALY, PRESIDENT, 555 FIFTH AVE 10TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2001-05-29 2003-04-24 Address C/O JOHN DALY, PRESIDENT, 555 FIFTH AVE 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-05-22 2003-04-24 Address 5 MARINEVIEW PLAZA, SUITE 201, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer)
2000-05-22 2001-05-29 Address C/O ROBERT KERSBERGEN, 555 FIFTH AVE - 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-05-22 2003-04-24 Address 5 MARINEVIEW PLAZA, SUITE 201, HOBOKEN, NJ, 07030, USA (Type of address: Principal Executive Office)
1992-12-18 2000-05-22 Address 200 PARK AVENUE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2109513 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
030424002157 2003-04-24 BIENNIAL STATEMENT 2003-05-01
010529002090 2001-05-29 BIENNIAL STATEMENT 2001-05-01
000522002553 2000-05-22 BIENNIAL STATEMENT 1999-05-01
000417000041 2000-04-17 CERTIFICATE OF AMENDMENT 2000-04-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State