Name: | MAX DOBLER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1964 (61 years ago) |
Date of dissolution: | 19 Oct 2010 |
Entity Number: | 177271 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2690 SUNRISE HIGHWAY, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2690 SUNRISE HIGHWAY, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
MAX P DOBLER | Chief Executive Officer | 2690 SUNRISE HIGHWAY, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-18 | 1996-07-17 | Address | 745 SOUTH EAST 19TH AVENUE, #214, DEERFIELD BEACH, FL, 33441, USA (Type of address: Chief Executive Officer) |
1964-06-10 | 1993-08-18 | Address | 2690 SUNRISE HIGHWAY, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101019000754 | 2010-10-19 | CERTIFICATE OF DISSOLUTION | 2010-10-19 |
080708003168 | 2008-07-08 | BIENNIAL STATEMENT | 2008-06-01 |
060619003133 | 2006-06-19 | BIENNIAL STATEMENT | 2006-06-01 |
040721002530 | 2004-07-21 | BIENNIAL STATEMENT | 2004-06-01 |
021021002838 | 2002-10-21 | BIENNIAL STATEMENT | 2002-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State