DOKOTO CORP.

Name: | DOKOTO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1992 (33 years ago) |
Entity Number: | 1621167 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | ATTN: STEVEN K. OTO, 700 CENTRAL PARK AVENUE, SCARSDALE, NY, United States, 10583 |
Principal Address: | 700 CENTRAL PARK AVENUE, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN K. OTO | Chief Executive Officer | 700 CENTRAL PARK AVENUE, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: STEVEN K. OTO, 700 CENTRAL PARK AVENUE, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-18 | 2010-03-29 | Address | 700 CENTRAL AVENUE, SCARSDALE, NY, 10583, 2512, USA (Type of address: Chief Executive Officer) |
1993-05-18 | 2010-03-29 | Address | 700 CENTRAL AVENUE, SCARSDALE, NY, 10583, 2512, USA (Type of address: Principal Executive Office) |
1993-05-18 | 2010-03-29 | Address | ATTN: STEVEN K. OTO, 700 CENTRAL AVENUE, SCARSDALE, NY, 10583, 2512, USA (Type of address: Service of Process) |
1992-03-17 | 1993-05-18 | Address | ATTN: STEVEN K. OTO, 5 LONGVIEW LANE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120525002488 | 2012-05-25 | BIENNIAL STATEMENT | 2012-03-01 |
100329002828 | 2010-03-29 | BIENNIAL STATEMENT | 2010-03-01 |
080603003233 | 2008-06-03 | BIENNIAL STATEMENT | 2008-03-01 |
060321003472 | 2006-03-21 | BIENNIAL STATEMENT | 2006-03-01 |
040311002630 | 2004-03-11 | BIENNIAL STATEMENT | 2004-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State