Name: | DORIS MARITIME INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 1986 (39 years ago) |
Date of dissolution: | 19 Dec 1996 |
Entity Number: | 1094456 |
ZIP code: | 10048 |
County: | New York |
Place of Formation: | New York |
Address: | ONE WORLD TRADE CENTER, SUITE 3327, NEW YORK, NY, United States, 10048 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE WORLD TRADE CENTER, SUITE 3327, NEW YORK, NY, United States, 10048 |
Name | Role | Address |
---|---|---|
MICHAEL PATERNOSTER | Chief Executive Officer | 328 MARSHALL ST, RIDGEWOOD, NJ, United States, 07450 |
Start date | End date | Type | Value |
---|---|---|---|
1986-06-30 | 1993-01-27 | Address | ONE WORLD TRADE CENTER, SUITE 3327, NEW YORK, NY, 10048, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961219000202 | 1996-12-19 | CERTIFICATE OF DISSOLUTION | 1996-12-19 |
960708002252 | 1996-07-08 | BIENNIAL STATEMENT | 1996-06-01 |
930127002807 | 1993-01-27 | BIENNIAL STATEMENT | 1992-06-01 |
B375726-4 | 1986-06-30 | CERTIFICATE OF INCORPORATION | 1986-06-30 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9807168 | Marine Contract Actions | 1998-10-09 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RUBYMONTE MARITIME, |
Role | Plaintiff |
Name | DORIS MARITIME INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State