331 NEW DORP INC.

Name: | 331 NEW DORP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1990 (35 years ago) |
Date of dissolution: | 21 May 2004 |
Entity Number: | 1437270 |
ZIP code: | 10306 |
County: | Richmond |
Place of Formation: | New York |
Address: | 331 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306 |
Principal Address: | 65 BENNETT AVE., STATEN ISLAND, NY, United States, 10312 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 331 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
JOHN CHEN | Chief Executive Officer | 65 BENNETT AVE., STATEN ISLAND, NY, United States, 10312 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-09 | 2004-05-05 | Address | 331 NEW DORP LN, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office) |
2002-04-09 | 2004-05-05 | Address | 331 NEW DORP LN, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
1998-04-16 | 2002-04-09 | Address | 331 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office) |
1998-04-16 | 2002-04-09 | Address | 331 NEW DORP LANE, STATEN ISLAND, NY, 10306, 3007, USA (Type of address: Chief Executive Officer) |
1993-08-04 | 1998-04-16 | Address | 331 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040521000914 | 2004-05-21 | CERTIFICATE OF DISSOLUTION | 2004-05-21 |
040505002071 | 2004-05-05 | BIENNIAL STATEMENT | 2004-04-01 |
020409002863 | 2002-04-09 | BIENNIAL STATEMENT | 2002-04-01 |
000413002614 | 2000-04-13 | BIENNIAL STATEMENT | 2000-04-01 |
980416002386 | 1998-04-16 | BIENNIAL STATEMENT | 1998-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State