DORIS LUM, P.C.

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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State