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
Name | Role | Address |
---|---|---|
MICHAEL MCDONOUGH | Chief Executive Officer | 701 BLOOMINGBURG ROAD, BLOOMINGBURG, NY, United States, 12721 |
Name | Role | Address |
---|---|---|
MICHAEL MCDONOUGH | DOS Process Agent | 701 Bloomingburg Rd, Bloomingburg, NY, United States, 12721 |
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 |
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