Search icon

DOGSTAR GROUP, INC.

Company Details

Name: DOGSTAR GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1997 (28 years ago)
Entity Number: 2169816
ZIP code: 10522
County: Westchester
Place of Formation: New York
Address: 70 CLINTON AVENUE, DOBBS FERRY, NY, United States, 10522
Principal Address: 70 CLINTON AVE, DOBBS FERRY, NY, United States, 10522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN KIBERD Chief Executive Officer 70 CLINTON AVE, DOBBS FERRY, NY, United States, 10522

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 CLINTON AVENUE, DOBBS FERRY, NY, United States, 10522

History

Start date End date Type Value
2003-08-06 2013-08-05 Address 70 CLINTON AVE, DOBBS FERRY, NY, 10522, 2202, USA (Type of address: Chief Executive Officer)
2003-08-06 2013-08-05 Address 70 CLINTON AVE, DOBBS FERRY, NY, 10522, 2202, USA (Type of address: Principal Executive Office)
1999-09-16 2003-08-06 Address 70 CLINTON AVE, DOBBS FERRY, NY, 10522, 2202, USA (Type of address: Chief Executive Officer)
1999-09-16 2003-08-06 Address 70 CLINTON AVE, DOBBS FERRY, NY, 10522, 2202, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170808006203 2017-08-08 BIENNIAL STATEMENT 2017-08-01
130805006812 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110824002871 2011-08-24 BIENNIAL STATEMENT 2011-08-01
090925002287 2009-09-25 BIENNIAL STATEMENT 2009-08-01
070820002738 2007-08-20 BIENNIAL STATEMENT 2007-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State