W.W. DOBKIN CO., INC.

Name: | W.W. DOBKIN CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1989 (36 years ago) |
Entity Number: | 1391861 |
ZIP code: | 10528 |
County: | Erie |
Place of Formation: | New York |
Address: | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Principal Address: | 51 BENBRO DRIVE, CHEEKTOWAGA, NY, United States, 14225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
NATHAN FARKAS | Chief Executive Officer | 1000 LAWRENCE AVENUE WEST, TORONTO, ONTARIO, Canada, M6B 4A8 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-03 | 2023-10-03 | Address | 1000 LAWRENCE AVENUE WEST, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2013-10-04 | 2023-10-03 | Address | 1000 LAWRENCE AVENUE WEST, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2011-09-29 | 2013-10-04 | Address | 1000 LAWRENCE AVENUE WEST, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2010-02-12 | 2023-10-03 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2010-02-12 | 2023-10-03 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003002121 | 2023-10-03 | BIENNIAL STATEMENT | 2023-10-01 |
211004000436 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
191002061285 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171004006845 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151001006660 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State