Search icon

DOFT & CO., INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
ALAN DOFT Chief Executive Officer 645 MADISON AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ALAN DOFT, 645 MADISON AVENUE, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
0013858
State:
CONNECTICUT

Central Index Key

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.

CIK number:
0000029476
Phone:
212-421-5550

Latest Filings

Form type:
FOCUSN
File number:
008-10048
Filing date:
2024-09-06
File:
Form type:
X-17A-5
File number:
008-10048
Filing date:
2024-09-06
File:
Form type:
X-17A-5
File number:
008-10048
Filing date:
2023-08-25
File:
Form type:
FOCUSN
File number:
008-10048
Filing date:
2023-08-25
File:
Form type:
X-17A-5
File number:
008-10048
Filing date:
2022-08-30
File:

Form 5500 Series

Employer Identification Number (EIN):
136126016
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:

History

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

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
130300.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State