DORIAN JAMES, INC.

Name: | DORIAN JAMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 1991 (34 years ago) |
Date of dissolution: | 06 Jun 2023 |
Entity Number: | 1560869 |
ZIP code: | 11790 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 4 STONY RD EXT., STONY BROOK, NY, United States, 11790 |
Principal Address: | 4 STONY RD EXT, STONY BROOK, NY, United States, 11790 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DORIAN SCHWARTZ | DOS Process Agent | 4 STONY RD EXT., STONY BROOK, NY, United States, 11790 |
Name | Role | Address |
---|---|---|
DORIAN SCHWARTZ | Chief Executive Officer | 4 STONY RD EXT, STONY BROOK, NY, United States, 11790 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-01 | 2023-08-16 | Address | 4 STONY RD EXT., STONY BROOK, NY, 11790, USA (Type of address: Service of Process) |
1997-07-08 | 2019-07-01 | Address | 4 STONY RD EXT, STONY BROOK, NY, 11790, USA (Type of address: Service of Process) |
1997-07-08 | 2023-08-16 | Address | 4 STONY RD EXT, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
1993-03-02 | 1997-07-08 | Address | 4 STONY RD. EXT., STONY BROOK, NY, 11790, 1518, USA (Type of address: Principal Executive Office) |
1993-03-02 | 1997-07-08 | Address | 4 STONY RD. EXT., STONY BROOK, NY, 11790, 1518, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230816002649 | 2023-06-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-06 |
190701060104 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170703006770 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150701006045 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130708006531 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State