Name: | DOOR TO DOOR DELIVERY SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1986 (39 years ago) |
Entity Number: | 1098340 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2686 BAYVIEW AVENUE, MERRICK, NY, United States, 11566 |
Principal Address: | 2687 BAYVIEW AVE, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAURA EUSINI | Chief Executive Officer | 2687 BAYVIEW AVE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
DOOR TO DOOR DELIVERY SERVICE, INC. | DOS Process Agent | 2686 BAYVIEW AVENUE, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-06 | 2018-07-02 | Address | 2687 BAYVIEW AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
1998-08-28 | 2016-07-06 | Address | 2687 BAYVIEW AVE, MERRICK, NY, 11566, 4731, USA (Type of address: Service of Process) |
1996-08-02 | 1998-08-28 | Address | C/O LAURA EUSINI, 31 HIGH ST, VALLEY STREAM, NY, 11581, 1416, USA (Type of address: Principal Executive Office) |
1996-08-02 | 1998-08-28 | Address | C/O LAURA EUSINI, 31 HIGH ST, VALLEY STREAM, NY, 11581, 1416, USA (Type of address: Service of Process) |
1993-02-17 | 1996-08-02 | Address | DOOR TO DOOR DELIVERY SER. INC, 31 HIGH ST, VALLEY STREAM, NY, 11581, 1416, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180702008059 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160706006733 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
140710007205 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
120730002289 | 2012-07-30 | BIENNIAL STATEMENT | 2012-07-01 |
100714002359 | 2010-07-14 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State