Search icon

DOSA, INC.

Company Details

Name: DOSA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1986 (39 years ago)
Entity Number: 1090934
ZIP code: 90014
County: New York
Place of Formation: New York
Address: 850 S. BROADWAY 7TH FLOOR, 7TH FLOOR, LOS ANGELES, CA, United States, 90014
Principal Address: 107 THOMPSON STREET, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTINA KIM Chief Executive Officer 850 S BROADWAY 7TH FLR, LOS ANGELES, CA, United States, 90014

DOS Process Agent

Name Role Address
VALERIE VAUGHAN DOS Process Agent 850 S. BROADWAY 7TH FLOOR, 7TH FLOOR, LOS ANGELES, CA, United States, 90014

Form 5500 Series

Employer Identification Number (EIN):
061172869
Plan Year:
2013
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2016-06-06 2018-06-13 Address 850 S. BROADWAY, 7TH FLOOR, LOS ANGELES, CA, 90014, USA (Type of address: Service of Process)
2015-02-23 2016-06-06 Address 850 S BROADWAY 7TH FLR, 7TH FLOOR, LOS ANGELES, CA, 90014, USA (Type of address: Service of Process)
2010-07-02 2015-02-23 Address 850 S BROADWAY 7TH FLR, LOS ANGELES, CA, 90014, USA (Type of address: Service of Process)
2010-07-02 2012-06-28 Address 850 S BROADWAY 7TH FLR, LOS ANGELES, CA, 90014, USA (Type of address: Chief Executive Officer)
2006-06-28 2010-07-02 Address 107 THOMPSON STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180613006466 2018-06-13 BIENNIAL STATEMENT 2018-06-01
160606007242 2016-06-06 BIENNIAL STATEMENT 2016-06-01
150223006350 2015-02-23 BIENNIAL STATEMENT 2014-06-01
120628006170 2012-06-28 BIENNIAL STATEMENT 2012-06-01
100702003032 2010-07-02 BIENNIAL STATEMENT 2010-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1603888 OL VIO INVOICED 2014-02-27 1250 OL - Other Violation

Date of last update: 16 Mar 2025

Sources: New York Secretary of State