Name: | DKI ENGINEERING & CONSULTING USA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 1988 (37 years ago) |
Date of dissolution: | 14 Oct 2021 |
Entity Number: | 1264679 |
ZIP code: | 12110 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 1 DEEP WOODS DR, LATHAM, NY, United States, 12110 |
Principal Address: | ONE DEEP WOOD DRIVE, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DHIRENDRA K. GUPTA PE, DKI ENGINEERING & CONSULTING USA, P.C | DOS Process Agent | 1 DEEP WOODS DR, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
DHIRENDRA K. GUPTA PE | Chief Executive Officer | ONE DEEP WOODS DRIVE, LATHAM, NY, United States, 12110 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2020-05-04 | 2021-10-16 | Address | 1 DEEP WOODS DR, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2016-05-10 | 2020-05-04 | Address | ONE DEEP WOODS DRIVE, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2016-05-10 | 2021-10-16 | Address | ONE DEEP WOODS DRIVE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2014-05-05 | 2016-05-10 | Address | ONE DEEP WOODS DRIVE, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2014-05-05 | 2016-05-10 | Address | ONE DEEP WOODS DRIVE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211016000240 | 2021-10-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-14 |
200504060996 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180509006168 | 2018-05-09 | BIENNIAL STATEMENT | 2018-05-01 |
160510006597 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140505007073 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State