Search icon

DORATO HOLDINGS, INC.

Company Details

Name: DORATO HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1991 (34 years ago)
Date of dissolution: 08 Nov 2018
Entity Number: 1553372
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 21 VENEZIO AVE, ALBANY, NY, United States, 12203
Principal Address: 27 VENEZIO AVE, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS A DORATO JR. DOS Process Agent 21 VENEZIO AVE, ALBANY, NY, United States, 12203

Chief Executive Officer

Name Role Address
THOMAS A. DORATO JR Chief Executive Officer 21 VENEZIO AVE, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2001-06-06 2015-06-15 Address 27 PALMA BLVD., ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2001-06-06 2015-06-15 Address 27 PALMA BLVD., ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
1997-06-06 2015-06-15 Address STAR PLAZA, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process)
1993-02-01 2001-06-06 Address 27 PALMA BLVD, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
1993-02-01 2001-06-06 Address 27 PALMA BLVD, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181108000438 2018-11-08 CERTIFICATE OF DISSOLUTION 2018-11-08
150615006196 2015-06-15 BIENNIAL STATEMENT 2015-06-01
130606006004 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110613002434 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090526002446 2009-05-26 BIENNIAL STATEMENT 2009-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State