Search icon

DORCHESTER, L.L.C.

Company Details

Name: DORCHESTER, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 1997 (28 years ago)
Entity Number: 2150760
ZIP code: 11771
County: New York
Place of Formation: New York
Address: PO BOX 239, OYSTER BAY, NY, United States, 11771

DOS Process Agent

Name Role Address
BRADFORD P MOTT DOS Process Agent PO BOX 239, OYSTER BAY, NY, United States, 11771

History

Start date End date Type Value
2011-07-06 2014-06-13 Address 1320 RECKSON PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
2010-03-02 2011-07-06 Address 1320 RECKSON PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
2010-01-12 2010-03-02 Address ATTN CHRISTOPHER P DOLYN ESQ, 1320 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
2004-02-27 2010-01-12 Address 80 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1997-06-06 2004-02-27 Address P.O. BOX 1844, MURRAY HILL STATION, NEW YORK, NY, 10156, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190124060328 2019-01-24 BIENNIAL STATEMENT 2017-06-01
140613002156 2014-06-13 BIENNIAL STATEMENT 2013-06-01
110706002409 2011-07-06 BIENNIAL STATEMENT 2011-06-01
100302000959 2010-03-02 CERTIFICATE OF CHANGE 2010-03-02
100112002177 2010-01-12 BIENNIAL STATEMENT 2009-06-01
040227000932 2004-02-27 CERTIFICATE OF CHANGE 2004-02-27
970905000140 1997-09-05 AFFIDAVIT OF PUBLICATION 1997-09-05
970905000137 1997-09-05 AFFIDAVIT OF PUBLICATION 1997-09-05
970606000312 1997-06-06 ARTICLES OF ORGANIZATION 1997-06-06

Date of last update: 25 Feb 2025

Sources: New York Secretary of State