DULCIAN INC.

Name: | DULCIAN INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1996 (29 years ago) |
Entity Number: | 2068608 |
ZIP code: | 08650 |
County: | New York |
Place of Formation: | New Jersey |
Address: | PO BOX 8308, TRENTON, NJ, United States, 08650 |
Principal Address: | 701 AMBOY AVE, 2ND FL, WOODBRIDGE, NJ, United States, 07095 |
Name | Role | Address |
---|---|---|
CARYL LEE FISHER, CORPORATION SECRETARY | Agent | 740 W END AVE. #133, NEW YORK, NY, 10025 |
Name | Role | Address |
---|---|---|
DULCIAN INC. | DOS Process Agent | PO BOX 8308, TRENTON, NJ, United States, 08650 |
Name | Role | Address |
---|---|---|
PAUL R DORSEY | Chief Executive Officer | PO BOX 8308, TRENTON, NJ, United States, 08650 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-10 | 2012-09-06 | Address | PO BOX 8308, TRONTON, NJ, 08650, USA (Type of address: Chief Executive Officer) |
2002-09-16 | 2004-10-18 | Address | 97 AVALON DR, COLONIA, NJ, 07067, 2601, USA (Type of address: Principal Executive Office) |
2000-09-22 | 2008-09-10 | Address | 522 WEST END AVE, SUITE 5B, NEW YORK, NY, 10024, 3228, USA (Type of address: Chief Executive Officer) |
2000-07-07 | 2012-04-27 | Address | 522 WEST END AVENUE 5B, NEW YORK, NY, 10024, USA (Type of address: Registered Agent) |
1998-09-10 | 2020-09-01 | Address | PO BOX 8308, TRENTON, NJ, 08650, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200901060017 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180910006032 | 2018-09-10 | BIENNIAL STATEMENT | 2018-09-01 |
160906006018 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
140902006107 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120906006527 | 2012-09-06 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State