Name: | DORAMI CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1997 (28 years ago) |
Entity Number: | 2184609 |
ZIP code: | 10707 |
County: | Westchester |
Place of Formation: | New York |
Address: | 146 MAIN STREET, TUCKAHOE, NY, United States, 10707 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP RAFFIANI | DOS Process Agent | 146 MAIN STREET, TUCKAHOE, NY, United States, 10707 |
Name | Role | Address |
---|---|---|
PHILIP RAFFIANI | Chief Executive Officer | 146 MAIN STREET, TUCKAHOE, NY, United States, 10707 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-11 | 2024-09-11 | Address | 146 MAIN STREET, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer) |
2019-09-03 | 2024-09-11 | Address | 146 MAIN STREET, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process) |
2007-09-06 | 2024-09-11 | Address | 146 MAIN STREET, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer) |
2003-12-18 | 2007-09-06 | Address | 146 MAIN ST, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer) |
2003-12-18 | 2007-09-06 | Address | 146 MAIN ST, TUCKAHOE, NY, 10707, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240911001521 | 2024-09-11 | BIENNIAL STATEMENT | 2024-09-11 |
190903061278 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170901006428 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150901006641 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130912006489 | 2013-09-12 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State