Search icon

DESKEY ASSOCIATES INC.

Headquarter

Company Details

Name: DESKEY ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1955 (70 years ago)
Entity Number: 105165
ZIP code: 45202
County: New York
Place of Formation: New York
Address: 120 EAST EIGHTH AVENUE, CINCINNATI, OH, United States, 45202

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 EAST EIGHTH AVENUE, CINCINNATI, OH, United States, 45202

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
0298593
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0324926
State:
KENTUCKY

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
UZPGYQPTHS73
CAGE Code:
6RFX8
UEI Expiration Date:
2025-04-17

Business Information

Activation Date:
2024-04-19
Initial Registration Date:
2012-05-25

History

Start date End date Type Value
2007-06-12 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1960-12-30 2001-05-04 Address 40 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1959-10-30 1977-01-18 Name DONALD DESKEY ASSOCIATES, INC.
1955-10-27 1959-10-30 Name THE DONALD DESKEY CORPORATION
1955-10-27 1960-12-30 Address 15 BROAD ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-1422 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
070612000322 2007-06-12 CERTIFICATE OF CHANGE 2007-06-12
010504000794 2001-05-04 CERTIFICATE OF AMENDMENT 2001-05-04
B204506-2 1985-03-19 ASSUMED NAME CORP INITIAL FILING 1985-03-19
A371219-3 1977-01-18 CERTIFICATE OF AMENDMENT 1977-01-18

Date of last update: 19 Mar 2025

Sources: New York Secretary of State