Search icon

K-10 CORPORATION

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YDARHHKKHMJ8 2024-09-28 905 OVERLOOK TERRACE, CARROLLTON, VA, 23314, 3357, USA 1807 S CHURCH STREET, SUITE 108-310, SMITHFIELD, VA, 23430, 1862, USA

Business Information

Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-10-02
Initial Registration Date 2021-09-02
Entity Start Date 1990-01-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541611

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SAGIV MICHAELI
Role DIRECTOR OF MARITIME PROGRAMS
Address 905 OVERLOOK TERRACE, CARROLLTON, VA, 23314, 4175, USA
Government Business
Title PRIMARY POC
Name SAGIV MICHAELI
Role DIRECTOR OF MARITIME PROGRAMS
Address 905 OVERLOOK TERRACE, CARROLLTON, VA, 23314, 4175, USA
Past Performance Information not Available

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

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
C097680-5 1990-01-18 CERTIFICATE OF INCORPORATION 1990-01-18

Date of last update: 23 Jan 2025

Sources: New York Secretary of State