Search icon

DORIS MARITIME INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE WORLD TRADE CENTER, SUITE 3327, NEW YORK, NY, United States, 10048

Chief Executive Officer

Name Role Address
MICHAEL PATERNOSTER Chief Executive Officer 328 MARSHALL ST, RIDGEWOOD, NJ, United States, 07450

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9807168 Marine Contract Actions 1998-10-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 2500
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-10-09
Termination Date 2001-06-26
Date Issue Joined 2001-02-06
Pretrial Conference Date 1999-10-07
Section 1333
Status Terminated

Parties

Name RUBYMONTE MARITIME,
Role Plaintiff
Name DORIS MARITIME INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State