Name: | DOREX CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1990 (35 years ago) |
Entity Number: | 1431087 |
ZIP code: | 12564 |
County: | Putnam |
Place of Formation: | New York |
Principal Address: | 592 ROUTE 22, PAWLING, NY, United States, 12564 |
Address: | CHRISTINE M MONTELEONE, 592 ROUTE 22, PAWLING, NY, United States, 12564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CHRISTINE M MONTELEONE, 592 ROUTE 22, PAWLING, NY, United States, 12564 |
Name | Role | Address |
---|---|---|
CHRISTINE M MONTELEONE | Chief Executive Officer | 592 ROUTE 22, PAWLING, NY, United States, 12564 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-10 | 2012-04-20 | Address | 546 N QUAKER HILL RD, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office) |
2002-03-06 | 2005-11-10 | Address | PO BOX 450, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer) |
2002-03-06 | 2005-11-10 | Address | PO BOX 450, COMMERCE DR, PATTERSON, NY, 12563, USA (Type of address: Principal Executive Office) |
1994-04-05 | 2005-11-10 | Address | COMMERCE DRIVE, PO BOX 450, PATTERSON, NY, 12563, USA (Type of address: Service of Process) |
1994-04-05 | 2002-03-06 | Address | PO BOX 450, COMMERCE DRIVE, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140501002184 | 2014-05-01 | BIENNIAL STATEMENT | 2014-03-01 |
120420003087 | 2012-04-20 | BIENNIAL STATEMENT | 2012-03-01 |
100506002478 | 2010-05-06 | BIENNIAL STATEMENT | 2010-03-01 |
080313003301 | 2008-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
060320002794 | 2006-03-20 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State