Name: | DORI SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1958 (67 years ago) |
Date of dissolution: | 23 Sep 2003 |
Entity Number: | 114712 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 35 EAST 85TH ST, #12A, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD L KAMP | DOS Process Agent | 35 EAST 85TH ST, #12A, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
HOWARD L KAMP | Chief Executive Officer | 35 EAST 85TH ST, #12A, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-11 | 1998-11-12 | Address | 35 EAST 85TH ST. #12A, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1996-11-25 | 1998-11-12 | Address | 42 WEST 38TH ST, STE 402, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1992-11-25 | 1996-11-25 | Address | 29 W 36 ST, NEW YORK CITY, NY, 10018, USA (Type of address: Chief Executive Officer) |
1992-11-25 | 1998-11-12 | Address | 29 W 36 ST, NEW YORK CITY, NY, 10018, USA (Type of address: Principal Executive Office) |
1981-05-20 | 1998-09-11 | Address | 29 W. 36TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030923000046 | 2003-09-23 | CERTIFICATE OF DISSOLUTION | 2003-09-23 |
001113002118 | 2000-11-13 | BIENNIAL STATEMENT | 2000-11-01 |
981112002263 | 1998-11-12 | BIENNIAL STATEMENT | 1998-11-01 |
980911000001 | 1998-09-11 | CERTIFICATE OF AMENDMENT | 1998-09-11 |
961125002243 | 1996-11-25 | BIENNIAL STATEMENT | 1996-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State