Search icon

DORIAN HOLDINGS, INC.

Company Details

Name: DORIAN HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1996 (29 years ago)
Date of dissolution: 27 Dec 2021
Entity Number: 2069838
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 71 HEARTLAND BLVD, EDGEWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC AXINN Chief Executive Officer 71 HEARTLAND BLVD, EDGEWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 HEARTLAND BLVD, EDGEWOOD, NY, United States, 11717

History

Start date End date Type Value
2018-12-26 2019-01-09 Name AXINN HOLDINGS, INC.
2002-09-20 2021-12-28 Address 71 HEARTLAND BLVD, EDGEWOOD, NY, 11717, 8330, USA (Type of address: Service of Process)
2002-09-20 2021-12-28 Address 71 HEARTLAND BLVD, EDGEWOOD, NY, 11717, 8330, USA (Type of address: Chief Executive Officer)
1998-09-16 2002-09-20 Address 91 N INDUSTRY COURT, DEER PARK, NY, 11729, 4601, USA (Type of address: Principal Executive Office)
1998-09-16 2002-09-20 Address 91 N INDUSTRY COURT, DEER PARK, NY, 11729, 4601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211228001659 2021-12-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-27
190109000775 2019-01-09 CERTIFICATE OF AMENDMENT 2019-01-09
181226000051 2018-12-26 CERTIFICATE OF AMENDMENT 2018-12-26
101027002677 2010-10-27 BIENNIAL STATEMENT 2010-09-01
081020002179 2008-10-20 BIENNIAL STATEMENT 2008-09-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State