DICK & DORA INC.

Name: | DICK & DORA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1993 (32 years ago) |
Entity Number: | 1766924 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 447 NORTH QUEENS AVENUE, NORTH MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE KANNAVOS | Chief Executive Officer | 447 NORTH QUEENS AVENUE, NORTH MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
GEORGE KANAVOS | DOS Process Agent | 447 NORTH QUEENS AVENUE, NORTH MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-17 | 2009-10-29 | Address | 33 ALHAMBRA RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2001-11-20 | 2003-10-17 | Address | 447 N QUEENS AVE, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
1999-12-17 | 2001-11-20 | Address | 33 ALHAMBRA RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
1999-12-17 | 2009-10-29 | Address | 33 ALHAMBRA RD, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
1999-12-17 | 2009-10-29 | Address | 33 ALHAMBRA RD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191007060421 | 2019-10-07 | BIENNIAL STATEMENT | 2019-10-01 |
171003007140 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
131209006326 | 2013-12-09 | BIENNIAL STATEMENT | 2013-10-01 |
091029002655 | 2009-10-29 | BIENNIAL STATEMENT | 2009-10-01 |
071029002573 | 2007-10-29 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State