Name: | DERA ISMAIL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1978 (46 years ago) |
Entity Number: | 519121 |
ZIP code: | 10024 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 35 WEST 90 STREET, APT 11-A, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AJATA MEDIRATTA | DOS Process Agent | 35 WEST 90 STREET, APT 11-A, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
AJATA MEDIRATTA | Chief Executive Officer | 35 WEST 90 STREET, APT 11-A, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-09 | 2021-04-26 | Address | 144 FLOWER HILL ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1992-12-09 | 2021-04-26 | Address | 144 FLOWER HILL ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1978-11-01 | 1992-12-09 | Address | 144 FLOWER HILL RD., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210426060590 | 2021-04-26 | BIENNIAL STATEMENT | 2020-11-01 |
20150713022 | 2015-07-13 | ASSUMED NAME LLC INITIAL FILING | 2015-07-13 |
141201006385 | 2014-12-01 | BIENNIAL STATEMENT | 2014-11-01 |
121206002029 | 2012-12-06 | BIENNIAL STATEMENT | 2012-11-01 |
101221002311 | 2010-12-21 | BIENNIAL STATEMENT | 2010-11-01 |
081202002202 | 2008-12-02 | BIENNIAL STATEMENT | 2008-11-01 |
061208002534 | 2006-12-08 | BIENNIAL STATEMENT | 2006-11-01 |
050114002160 | 2005-01-14 | BIENNIAL STATEMENT | 2004-11-01 |
021104002724 | 2002-11-04 | BIENNIAL STATEMENT | 2002-11-01 |
001109002139 | 2000-11-09 | BIENNIAL STATEMENT | 2000-11-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State