DOJO BOY, LTD.

Name: | DOJO BOY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 1994 (31 years ago) |
Entity Number: | 1846913 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 150 W 25TH ST, STE 1001, NEW YORK, NY, United States, 10001 |
Principal Address: | 184 PUMPKIN LANE, CLINTON CORNERS, NY, United States, 12514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THERESA BRACCHI | Chief Executive Officer | 184 PUMPKIN LANE, CLINTON CORNERS, NY, United States, 12514 |
Name | Role | Address |
---|---|---|
MORTON & ASSOCIATES | DOS Process Agent | 150 W 25TH ST, STE 1001, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-05 | 2020-08-05 | Address | 150 W 25TH ST, STE 1001, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-08-21 | 2008-08-05 | Address | 347 FIFTH AVE, STE 1003, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-08-19 | 2000-08-21 | Address | 180 VARICK ST., NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1998-08-19 | 2000-08-21 | Address | 180 VARICK ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1998-08-19 | 2000-08-21 | Address | 180 VARICK ST., NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200805060713 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
180801007428 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160808006286 | 2016-08-08 | BIENNIAL STATEMENT | 2016-08-01 |
140806006829 | 2014-08-06 | BIENNIAL STATEMENT | 2014-08-01 |
120827002551 | 2012-08-27 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State