Name: | DOFT & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1961 (64 years ago) |
Entity Number: | 140019 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 645 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Address: | C/O ALAN DOFT, 645 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALAN DOFT | Chief Executive Officer | 645 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O ALAN DOFT, 645 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1997-08-19 | 1999-09-14 | Address | C/O ALAN DOFT, 110 WALL ST, NEW YORK, NY, 10005, 3864, USA (Type of address: Service of Process) |
1995-02-07 | 1999-09-14 | Address | 110 WALL ST, NEW YORK, NY, 10005, 3864, USA (Type of address: Principal Executive Office) |
1995-02-07 | 1999-09-14 | Address | 110 WALL ST, NEW YORK, NY, 10005, 3864, USA (Type of address: Chief Executive Officer) |
1995-02-07 | 1997-08-19 | Address | % ALAN DOFT, 110 WALL ST, NEW YORK, NY, 10005, 3864, USA (Type of address: Service of Process) |
1974-01-17 | 1974-07-08 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070821002610 | 2007-08-21 | BIENNIAL STATEMENT | 2007-08-01 |
051020003038 | 2005-10-20 | BIENNIAL STATEMENT | 2005-08-01 |
030724002746 | 2003-07-24 | BIENNIAL STATEMENT | 2003-08-01 |
010810002736 | 2001-08-10 | BIENNIAL STATEMENT | 2001-08-01 |
990914002393 | 1999-09-14 | BIENNIAL STATEMENT | 1999-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State