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
Name | Role | Address |
---|---|---|
CHRISTINA KIM | Chief Executive Officer | 850 S BROADWAY 7TH FLR, LOS ANGELES, CA, United States, 90014 |
Name | Role | Address |
---|---|---|
VALERIE VAUGHAN | DOS Process Agent | 850 S. BROADWAY 7TH FLOOR, 7TH FLOOR, LOS ANGELES, CA, United States, 90014 |
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) |
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 |
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