Name: | DSK COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1994 (31 years ago) |
Entity Number: | 1822135 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3 HICKMAN COURT, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 HICKMAN COURT, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
CARMELLA SABER | Chief Executive Officer | 3 HICKMAN COURT, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-26 | 2008-05-19 | Address | 3 HICKMAN COURT, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
1999-02-26 | 2008-05-19 | Address | 3 HICKMAN COURT, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
1999-02-26 | 2008-05-19 | Address | 3 HICKMAN COURT, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
1994-05-19 | 1999-02-26 | Address | 35 SYOSSET CIRCLE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140501006079 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120504006047 | 2012-05-04 | BIENNIAL STATEMENT | 2012-05-01 |
100518003254 | 2010-05-18 | BIENNIAL STATEMENT | 2010-05-01 |
080519002851 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
060508003393 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State