Name: | DOT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1996 (29 years ago) |
Date of dissolution: | 03 May 2022 |
Entity Number: | 2013950 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 95 S. BAYVIEW AVENUE, AMITYVILLE, NY, United States, 11701 |
Principal Address: | 95 S BAYVIEW AVE, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 95 S. BAYVIEW AVENUE, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
DOROTHY HUDAK | Chief Executive Officer | 95 S BAYVIEW AVE, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-20 | 2022-09-20 | Address | 95 S BAYVIEW AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
1996-03-27 | 2022-05-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-03-27 | 2022-09-20 | Address | 95 S. BAYVIEW AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220920003884 | 2022-05-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-03 |
200304060121 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180305006142 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160303006117 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
140429002347 | 2014-04-29 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State