Search icon

K-10 CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: K-10 CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1990 (35 years ago)
Entity Number: 1415089
ZIP code: 20194
County: New York
Place of Formation: New York
Address: 1304 STAMFORD WAY, RESTON, VA, United States, 20194

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIOR SAMUELSON DOS Process Agent 1304 STAMFORD WAY, RESTON, VA, United States, 20194

Chief Executive Officer

Name Role Address
EHUD SAMSONOV Chief Executive Officer 4 NEVEH REIM ST, RAMAT HASHARON, Israel

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:
YDARHHKKHMJ8
CAGE Code:
96GC1
UEI Expiration Date:
2025-07-22

Business Information

Division Name:
K-10 CORP
Activation Date:
2024-07-24
Initial Registration Date:
2021-09-02

History

Start date End date Type Value
2003-05-22 2009-03-10 Address 11911 FREEDOM DR, STE 1080, RESTON, VA, 20190, USA (Type of address: Principal Executive Office)
2003-05-22 2010-07-27 Address ATT JOEL SINGER ESQ, 1501 K STREET NW, WASHINGTON, DC, 20005, USA (Type of address: Service of Process)
1990-01-18 2003-05-22 Address ATT:JONATHAN GOTLIB, 1345 AVE OF AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100727002624 2010-07-27 BIENNIAL STATEMENT 2010-01-01
090310002103 2009-03-10 BIENNIAL STATEMENT 2008-01-01
030522002569 2003-05-22 BIENNIAL STATEMENT 2002-01-01
980921000382 1998-09-21 ANNULMENT OF DISSOLUTION 1998-09-21
DP-970513 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State