Name: | DORIS LUM, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1996 (29 years ago) |
Date of dissolution: | 30 May 2019 |
Entity Number: | 2011972 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 10 CLINTON ST, SX-8, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 CLINTON ST, SX-8, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
DORIS LUM | Chief Executive Officer | 10 CLINTON ST, SX-8, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-10 | 2010-04-13 | Address | 10 PLAZA ST, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
2004-03-10 | 2010-04-13 | Address | 10 PLAZA ST, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
2004-03-10 | 2010-04-13 | Address | 10 PLAZA ST, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office) |
2002-04-15 | 2004-03-10 | Address | 10 CLINTON ST, #SX8, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2002-04-15 | 2004-03-10 | Address | 10 CLINTON ST, #SX8, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2002-04-15 | 2004-03-10 | Address | 10 CLINTON ST, #SX8, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2000-05-25 | 2002-04-15 | Address | 10 PLAZA ST E, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
1998-04-15 | 2002-04-15 | Address | 10 PLAZA ST E, BROOKLYN, NY, 11238, 4954, USA (Type of address: Chief Executive Officer) |
1998-04-15 | 2002-04-15 | Address | 10 PLAZA ST E, BROOKLYN, NY, 11238, 4954, USA (Type of address: Principal Executive Office) |
1996-03-20 | 2000-05-25 | Address | 10 PLAZA STREET, BROOKLYN, NY, 12238, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190530000576 | 2019-05-30 | CERTIFICATE OF DISSOLUTION | 2019-05-30 |
180314006313 | 2018-03-14 | BIENNIAL STATEMENT | 2018-03-01 |
160318006084 | 2016-03-18 | BIENNIAL STATEMENT | 2016-03-01 |
140325006251 | 2014-03-25 | BIENNIAL STATEMENT | 2014-03-01 |
120425002225 | 2012-04-25 | BIENNIAL STATEMENT | 2012-03-01 |
100413002951 | 2010-04-13 | BIENNIAL STATEMENT | 2010-03-01 |
080324002301 | 2008-03-24 | BIENNIAL STATEMENT | 2008-03-01 |
060329002057 | 2006-03-29 | BIENNIAL STATEMENT | 2006-03-01 |
040310002104 | 2004-03-10 | BIENNIAL STATEMENT | 2004-03-01 |
020415002561 | 2002-04-15 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State