DOOR TO DOOR DELIVERY CORP.

Name: | DOOR TO DOOR DELIVERY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1990 (35 years ago) |
Date of dissolution: | 20 Jun 2024 |
Entity Number: | 1440080 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 34 Midland Avenue, Port Chester, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C. PETERMANN | Chief Executive Officer | 24 E PARKWAY, 2, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
DOOR TO DOOR DELIVERY CORP. | DOS Process Agent | 34 Midland Avenue, Port Chester, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-24 | 2024-07-24 | Address | 24 E PARKWAY, 2, NY, 10583, USA (Type of address: Chief Executive Officer) |
2024-07-24 | 2024-07-24 | Address | 24 E PARKWAY, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2024-01-19 | 2024-01-19 | Address | 24 E PARKWAY, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2024-01-19 | 2024-07-24 | Address | 24 E PARKWAY, 2, NY, 10583, USA (Type of address: Chief Executive Officer) |
2024-01-19 | 2024-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240724002671 | 2024-06-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-20 |
240119003275 | 2024-01-19 | BIENNIAL STATEMENT | 2024-01-19 |
120709002170 | 2012-07-09 | BIENNIAL STATEMENT | 2012-04-01 |
100503002088 | 2010-05-03 | BIENNIAL STATEMENT | 2010-04-01 |
080509002385 | 2008-05-09 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State