Search icon

DERA ISMAIL CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
AJATA MEDIRATTA DOS Process Agent 35 WEST 90 STREET, APT 11-A, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
AJATA MEDIRATTA Chief Executive Officer 35 WEST 90 STREET, APT 11-A, NEW YORK, NY, United States, 10024

History

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)

Filings

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