Search icon

DIVINE SHAKTI ARTS INC

Company Details

Name: DIVINE SHAKTI ARTS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2013 (12 years ago)
Entity Number: 4388375
ZIP code: 12721
County: Rockland
Place of Formation: New York
Address: 701 Bloomingburg Rd, Bloomingburg, NY, United States, 12721
Principal Address: 693 BLOOMINGBURG ROAD, BLOOMINGBURG, NY, United States, 12721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MCDONOUGH Chief Executive Officer 701 BLOOMINGBURG ROAD, BLOOMINGBURG, NY, United States, 12721

DOS Process Agent

Name Role Address
MICHAEL MCDONOUGH DOS Process Agent 701 Bloomingburg Rd, Bloomingburg, NY, United States, 12721

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 701 BLOOMINGBURG ROAD, BLOOMINGBURG, NY, 12721, USA (Type of address: Chief Executive Officer)
2023-01-24 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-26 2023-07-05 Address 693 BLOOMINGBURG ROAD, BLOOMINGBURG, NY, 12721, USA (Type of address: Service of Process)
2017-04-26 2023-07-05 Address 701 BLOOMINGBURG ROAD, BLOOMINGBURG, NY, 12721, USA (Type of address: Chief Executive Officer)
2015-04-03 2017-04-26 Address 3 BROOKSIDE AVENUE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2015-04-03 2017-04-26 Address 3 BROOKSIDE AVENUE, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2013-04-15 2017-04-26 Address 3 BROOKSIDE AVENUE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2013-04-15 2023-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230705006197 2023-07-05 BIENNIAL STATEMENT 2023-04-01
230109004208 2023-01-09 BIENNIAL STATEMENT 2021-04-01
190429060360 2019-04-29 BIENNIAL STATEMENT 2019-04-01
170426006037 2017-04-26 BIENNIAL STATEMENT 2017-04-01
150403006848 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130415000327 2013-04-15 CERTIFICATE OF INCORPORATION 2013-04-15

Date of last update: 09 Mar 2025

Sources: New York Secretary of State