Name: | DORADE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 1985 (40 years ago) |
Entity Number: | 1020522 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | One Executive Blvd, Yonkers, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ALLAN V. ROSE | Chief Executive Officer | ONE EXECUTIVE BLVD, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 500 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | ONE EXECUTIVE BLVD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2020-11-20 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-11-20 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
1999-09-14 | 2020-11-20 | Address | 500 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801005754 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210831001630 | 2021-08-31 | BIENNIAL STATEMENT | 2021-08-31 |
201120000076 | 2020-11-20 | CERTIFICATE OF CHANGE | 2020-11-20 |
110915002088 | 2011-09-15 | BIENNIAL STATEMENT | 2011-08-01 |
090903002246 | 2009-09-03 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State