Name: | DSK INN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 2013 (12 years ago) |
Entity Number: | 4380685 |
ZIP code: | 11106 |
County: | Queens |
Place of Formation: | New York |
Address: | 35-30 36TH STREET, ASTORIA, NY, United States, 11106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DSK INN CORP. | DOS Process Agent | 35-30 36TH STREET, ASTORIA, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
KUNTALIKA MITRA | Chief Executive Officer | 151-67 N CONDUIT AVE, JAMAICA, NY, United States, 11434 |
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 |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 151-67 N CONDUIT AVE, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2015-11-13 | 2023-12-01 | Address | 151-67 N CONDUIT AVE, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2015-11-13 | 2023-12-01 | Address | 35-30 36TH STREET, ASTORIA, NY, 11106, USA (Type of address: Service of Process) |
2013-03-28 | 2023-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-03-28 | 2015-11-13 | Address | 151-67 NORTH CONDUIT AVENUE, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201039689 | 2023-12-01 | BIENNIAL STATEMENT | 2023-03-01 |
210603061374 | 2021-06-03 | BIENNIAL STATEMENT | 2021-03-01 |
191121060098 | 2019-11-21 | BIENNIAL STATEMENT | 2019-03-01 |
170926006286 | 2017-09-26 | BIENNIAL STATEMENT | 2017-03-01 |
151113006217 | 2015-11-13 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State