Name: | DORFINCO CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1967 (58 years ago) |
Date of dissolution: | 12 Sep 2012 |
Entity Number: | 208633 |
ZIP code: | 02903 |
County: | New York |
Place of Formation: | Delaware |
Address: | 40 WESTMINSTER STREET, PROVIDENCE, RI, United States, 02903 |
Principal Address: | 71 WASHINGTON ST, RENO, NV, United States, 89503 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 WESTMINSTER STREET, PROVIDENCE, RI, United States, 02903 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PETER JAMES | Chief Executive Officer | 71 WASHINGTON ST, RENO, NV, United States, 89503 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-11 | 2012-09-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-07-11 | 2012-09-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-05-15 | 2009-03-24 | Address | 40 WESTMINSTER ST, PROVIDENCE, RI, 02903, USA (Type of address: Chief Executive Officer) |
2005-03-24 | 2007-05-15 | Address | 333 EAST RIVER DR, EAST HARTFORD, CT, 06108, USA (Type of address: Chief Executive Officer) |
2002-10-29 | 2005-03-24 | Address | 40 WESTMINSTER STREET, PROVIDENCE, RI, 02903, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120912000459 | 2012-09-12 | SURRENDER OF AUTHORITY | 2012-09-12 |
110425002085 | 2011-04-25 | BIENNIAL STATEMENT | 2011-04-01 |
090324002689 | 2009-03-24 | BIENNIAL STATEMENT | 2009-04-01 |
080711000156 | 2008-07-11 | CERTIFICATE OF CHANGE | 2008-07-11 |
070515002514 | 2007-05-15 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State