Name: | DORSET INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1988 (36 years ago) |
Date of dissolution: | 12 Jun 2020 |
Entity Number: | 1256802 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | ATTN: L CARTER SCHLISSEL, ESQ, 1505 KELLUM PLACE, MINEOLA, NY, United States, 11501 |
Principal Address: | 133 ALBERTSON AVENUE / PO #152, ALBERTSON, NY, United States, 11507 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PHILIP NOVICK | Chief Executive Officer | 133 ALBERTSON AVENUE / PO #152, ALBERTSON, NY, United States, 11507 |
Name | Role | Address |
---|---|---|
MEYER, SUOZZI, ENGLISH & KLEIN, PC | DOS Process Agent | ATTN: L CARTER SCHLISSEL, ESQ, 1505 KELLUM PLACE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-14 | 2011-03-16 | Address | 133 ALBERTSON AVE, PO BOX 152, ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office) |
2002-12-09 | 2011-03-16 | Address | 133 ALBERTSON AVE, PO #152, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer) |
2002-12-09 | 2005-02-14 | Address | 133 ALBERTSON AVE, PO #152, ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office) |
2002-12-09 | 2011-03-16 | Address | ATN: LOIS CARTER SCHLISSEL,ESQ, 1505 KELLUM PLACE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1999-01-11 | 2002-12-09 | Address | 222 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200612000222 | 2020-06-12 | CERTIFICATE OF TERMINATION | 2020-06-12 |
121210006877 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
110316002171 | 2011-03-16 | BIENNIAL STATEMENT | 2010-12-01 |
081218002514 | 2008-12-18 | BIENNIAL STATEMENT | 2008-12-01 |
070104002734 | 2007-01-04 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State