DORCHESTER PUBLISHING CO., INC.

Name: | DORCHESTER PUBLISHING CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 1994 (31 years ago) |
Date of dissolution: | 24 Dec 2013 |
Entity Number: | 1824068 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 200 MADISON AVE STE 2000, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT ANTHONY | Chief Executive Officer | 105 EAST 34TH ST, BOX 175, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 MADISON AVE STE 2000, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-01 | 2012-07-12 | Address | 200 MADISON AVE STE 2000, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2004-06-28 | 2006-06-01 | Address | 200 MADISON AVE STE 2000, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2002-05-01 | 2004-06-28 | Address | 276 5TH AVE, STE 1008, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2002-05-01 | 2004-06-28 | Address | 276 5TH AVE, STE 1008, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2002-05-01 | 2004-06-28 | Address | 276 5TH AVE, STE 1008, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131224000033 | 2013-12-24 | CERTIFICATE OF TERMINATION | 2013-12-24 |
120712002224 | 2012-07-12 | BIENNIAL STATEMENT | 2012-05-01 |
100608002002 | 2010-06-08 | BIENNIAL STATEMENT | 2010-05-01 |
080530002233 | 2008-05-30 | BIENNIAL STATEMENT | 2008-05-01 |
060601002470 | 2006-06-01 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State