Name: | DCAK-MSA ARCHITECTURE & ENGINEERING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1979 (46 years ago) |
Entity Number: | 536240 |
ZIP code: | 10994 |
County: | Rockland |
Place of Formation: | New York |
Address: | 53 Hudson Ave, West Nyack, NY, United States, 10994 |
Principal Address: | 53 HUDSON AVE, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DCAK-MSA ARCHITECTURE & ENGINEERING, PC | DOS Process Agent | 53 Hudson Ave, West Nyack, NY, United States, 10994 |
Name | Role | Address |
---|---|---|
JULIA KHOMUT | Chief Executive Officer | 53 HUDSON AVE, NYACK, NY, United States, 10960 |
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 |
---|---|---|---|
2024-06-12 | 2024-06-12 | Address | 53 HUDSON AVE, NYACK, NY, 10960, 3119, USA (Type of address: Chief Executive Officer) |
2024-06-12 | 2024-06-12 | Address | 53 HUDSON AVE, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2009-01-07 | 2024-06-12 | Address | 53 HUDSON AVE, NYACK, NY, 10960, 3119, USA (Type of address: Chief Executive Officer) |
2009-01-07 | 2024-06-12 | Address | 53 HUDSON AVE, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2008-07-28 | 2009-01-07 | Address | 53 HUDSON AVE, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240612001391 | 2024-06-12 | BIENNIAL STATEMENT | 2024-06-12 |
210407060273 | 2021-04-07 | BIENNIAL STATEMENT | 2021-01-01 |
170105007227 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
20160816030 | 2016-08-16 | ASSUMED NAME CORP INITIAL FILING | 2016-08-16 |
150113006361 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State