Name: | DORMA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Oct 1985 (40 years ago) |
Date of dissolution: | 25 Mar 2015 |
Entity Number: | 1031614 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: GENERAL COUNSEL, 387 PARK AVENUE SOUTH, 7TH FL, NEW YORK, NY, United States, 10016 |
Principal Address: | 387 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
H HENRY ELGHANAYAN | Chief Executive Officer | ATTN: GENERAL COUNSEL, 387 PARK AVENUE SOUTH, 7TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O TF CORNERSTONE INC. | DOS Process Agent | ATTN: GENERAL COUNSEL, 387 PARK AVENUE SOUTH, 7TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-01 | 2013-11-12 | Address | 290 PARK AVENUE SOUTH 14TH FLR, NEW YORK, NY, 10016, 5312, USA (Type of address: Chief Executive Officer) |
2009-12-01 | 2011-11-01 | Address | 290 PARK AVENUE SOUTH 14TH FLR, NEW YORK, NY, 10010, 5312, USA (Type of address: Chief Executive Officer) |
2009-12-01 | 2011-01-14 | Address | ATTN: GENERAL COUNSEL, 290 PARK AVENUE SOUTH 14TH FLR, NEW YORK, NY, 10010, 5312, USA (Type of address: Service of Process) |
2009-12-01 | 2011-11-01 | Address | 290 PARK AVENUE SOUTH 14TH FLR, NEW YORK, NY, 10010, 5312, USA (Type of address: Principal Executive Office) |
2009-09-29 | 2009-12-01 | Address | ATTN: GENERAL COUNSEL, 290 PARK AVENUE SOUTH, NEW YORK, NY, 10010, 5312, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150325000232 | 2015-03-25 | CERTIFICATE OF DISSOLUTION | 2015-03-25 |
131112006463 | 2013-11-12 | BIENNIAL STATEMENT | 2013-10-01 |
111101002093 | 2011-11-01 | BIENNIAL STATEMENT | 2011-10-01 |
110114000979 | 2011-01-14 | CERTIFICATE OF CHANGE | 2011-01-14 |
091201002193 | 2009-12-01 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State