Name: | DARISI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 2006 (19 years ago) |
Entity Number: | 3363395 |
ZIP code: | 11370 |
County: | Queens |
Place of Formation: | New York |
Address: | 19-35 HAZEN STREET, EAST ELMHURST, NY, United States, 11370 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19-35 HAZEN STREET, EAST ELMHURST, NY, United States, 11370 |
Name | Role | Address |
---|---|---|
PAVANKUMAR DARISI | Chief Executive Officer | 19-35 HAZEN STREET, EAST ELMHURST, NY, United States, 11370 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2024-05-30 | 2024-05-30 | Address | 19-35 HAZEN STREET, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer) |
2012-06-27 | 2024-05-30 | Address | 19-35 HAZEN STREET, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer) |
2012-06-27 | 2024-05-30 | Address | 19-35 HAZEN STREET, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process) |
2008-06-04 | 2012-06-27 | Address | 19-35 HAZEN STREET, E ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer) |
2008-06-04 | 2012-06-27 | Address | 19-35 HAZEN STREET, E ELMHURST, NY, 11370, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240530020437 | 2024-05-30 | BIENNIAL STATEMENT | 2024-05-30 |
140514006468 | 2014-05-14 | BIENNIAL STATEMENT | 2014-05-01 |
120627002655 | 2012-06-27 | BIENNIAL STATEMENT | 2012-05-01 |
100526002381 | 2010-05-26 | BIENNIAL STATEMENT | 2010-05-01 |
080604002835 | 2008-06-04 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State