K-10 CORPORATION

Name: | K-10 CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1990 (36 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
Name | Role | Address |
---|---|---|
LIOR SAMUELSON | DOS Process Agent | 1304 STAMFORD WAY, RESTON, VA, United States, 20194 |
Name | Role | Address |
---|---|---|
EHUD SAMSONOV | Chief Executive Officer | 4 NEVEH REIM ST, RAMAT HASHARON, Israel |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State