Name: | DORVAL TRADING CO. LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1966 (59 years ago) |
Entity Number: | 198266 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | PO BOX 539, SUFFERN, NY, United States, 10901 |
Principal Address: | 55 OLD TURNPIKE RD, SUITE 106, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERTA CAPPEL | Chief Executive Officer | PO BOX 539, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 539, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-20 | 2016-05-10 | Address | PO BOX 539, SUFFERN, NY, 10901, 0539, USA (Type of address: Chief Executive Officer) |
1992-12-23 | 1996-05-20 | Address | PO BOX 539, SUFFERN, NY, 10901, 0539, USA (Type of address: Chief Executive Officer) |
1986-02-18 | 1992-12-23 | Address | PO BOX 539, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
1966-05-06 | 1986-02-18 | Address | 276 RIVERSIDE DR., NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200505061668 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180501006620 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510006836 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140501006772 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120517006593 | 2012-05-17 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State