Name: | DAK ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1981 (44 years ago) |
Entity Number: | 689144 |
ZIP code: | 10706 |
County: | New York |
Place of Formation: | New York |
Address: | 339 WARBURTON AVE, HASTINGS ON HUDSON, NY, United States, 10706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KIM R MAGGIACOMO | Chief Executive Officer | 339 WARBURTON AVE, HASTINGS ON HUDSON, NY, United States, 10706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 339 WARBURTON AVE, HASTINGS ON HUDSON, NY, United States, 10706 |
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 |
---|---|---|---|
1995-12-13 | 2013-04-17 | Address | 339 WARBURTON AVE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer) |
1995-12-13 | 2013-04-17 | Address | 2 CORLEY STREET, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
1995-12-13 | 2013-04-17 | Address | 339 WARBURTON AVE, HASTINGS ON HUDSON, NY, 10701, USA (Type of address: Service of Process) |
1981-03-30 | 1995-12-13 | Address | 730 THIRD AVE., 25TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130417002214 | 2013-04-17 | BIENNIAL STATEMENT | 2013-03-01 |
090305002786 | 2009-03-05 | BIENNIAL STATEMENT | 2009-03-01 |
070327002995 | 2007-03-27 | BIENNIAL STATEMENT | 2007-03-01 |
050502002947 | 2005-05-02 | BIENNIAL STATEMENT | 2005-03-01 |
030304002817 | 2003-03-04 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State