Search icon

DOC'S PARTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOC'S PARTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1989 (36 years ago)
Date of dissolution: 02 Jul 2019
Entity Number: 1352182
ZIP code: 11577
County: New York
Place of Formation: New York
Address: 129 ELK PATH, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129 ELK PATH, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
STEVEN MEYER Chief Executive Officer 129 ELK PATH, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
1999-05-26 2009-04-20 Address 129 ELK PATH, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
1992-11-24 1999-05-26 Address TWO BAY CLUB DRIVE APT. 9W, BAYSIDE, NY, 11360, 2924, USA (Type of address: Chief Executive Officer)
1992-11-24 1999-05-26 Address C/O STEVEN MEYER, TWO BAY CLUB DRIVE APT. 9W, BAYSIDE, NY, 11360, 2924, USA (Type of address: Principal Executive Office)
1992-11-24 2001-05-09 Address C/O STEVEN MEYER, TWO BAY CLUB DRIVE APT. 9W, BAYSIDE, NY, 11360, 2924, USA (Type of address: Service of Process)
1989-05-11 1992-11-24 Address 7 HANOVER SQUARE, ATT:BRIAN DIAMOND ESQ, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190702000117 2019-07-02 CERTIFICATE OF DISSOLUTION 2019-07-02
110624002585 2011-06-24 BIENNIAL STATEMENT 2011-05-01
090420002899 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070509002790 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050622002766 2005-06-22 BIENNIAL STATEMENT 2005-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State