Search icon

MISK.COM, INC.

Company Details

Name: MISK.COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 1991 (34 years ago)
Date of dissolution: 31 Mar 2018
Entity Number: 1574129
ZIP code: 12205
County: Dutchess
Place of Formation: New York
Principal Address: 16175 CLEVELAND ST, #513, REDMOND, WA, United States, 98052
Address: 187 WOLF ROAD, STE 101, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, STE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
NITIN AGARWAL Chief Executive Officer 16175 CLEVELAND ST, #513, REDMOND, WA, United States, 98052

Form 5500 Series

Employer Identification Number (EIN):
141744733
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2013-02-14 2015-02-02 Address 2 TAMARACK CIRCLE, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2013-02-14 2015-02-02 Address 2 TAMARACK CIRCLE, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
2009-09-29 2012-03-09 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2009-09-15 2013-02-14 Address 1542 RTE 52, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2009-09-15 2013-02-14 Address 1542 RTE 52, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180330000347 2018-03-30 CERTIFICATE OF MERGER 2018-03-31
170901006082 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150917006140 2015-09-17 BIENNIAL STATEMENT 2015-09-01
150202002013 2015-02-02 AMENDMENT TO BIENNIAL STATEMENT 2013-09-01
131107006368 2013-11-07 BIENNIAL STATEMENT 2013-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State