Search icon

DORIS LUM, P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 CLINTON ST, SX-8, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
DORIS LUM Chief Executive Officer 10 CLINTON ST, SX-8, BROOKLYN, NY, United States, 11201

History

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)

Filings

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