Name: | DORTOM RESTAURANT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 1988 (37 years ago) |
Entity Number: | 1290153 |
ZIP code: | 10570 |
County: | Westchester |
Place of Formation: | New York |
Address: | 113 TOMPKINS AVE, PLEASANTVILLE, NY, United States, 10570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS RIVIERA | DOS Process Agent | 113 TOMPKINS AVE, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
THOMAS RIVERA | Chief Executive Officer | 113 TOMPKINS AVE, PLEASANTVILLE, NY, United States, 10570 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-29 | 2000-09-11 | Address | 87 SHELLEY AVENUE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
1993-09-29 | 2000-09-11 | Address | 87 SHELLEY AVENUE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
1993-09-29 | 2000-09-11 | Address | 87 SHELLEY AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
1988-09-07 | 1993-09-29 | Address | % THOMAS RIVIERA, 87 SHELLY AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141002007489 | 2014-10-02 | BIENNIAL STATEMENT | 2014-09-01 |
121005002125 | 2012-10-05 | BIENNIAL STATEMENT | 2012-09-01 |
100914002586 | 2010-09-14 | BIENNIAL STATEMENT | 2010-09-01 |
080826002647 | 2008-08-26 | BIENNIAL STATEMENT | 2008-09-01 |
060915002187 | 2006-09-15 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State