DO FO, INC.
| Name: | DO FO, INC. |
| Jurisdiction: | New York |
| Legal type: | FOREIGN BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 29 Mar 1968 (57 years ago) |
| Date of dissolution: | 13 Aug 2019 |
| Entity Number: | 221558 |
| ZIP code: | 13501 |
| County: | Oneida |
| Place of Formation: | Delaware |
| Address: | 291 GENESEE STREET, UTICA, NY, United States, 13501 |
| Principal Address: | 5712 HORATIO ST, UTICA, NY, United States, 13502 |
| Name | Role |
|---|---|
| REGISTERED AGENT REVOKED | Agent |
| Name | Role | Address |
|---|---|---|
| C/O FITZGERALD DEPIETRO & WOJNAS CPAS PC | DOS Process Agent | 291 GENESEE STREET, UTICA, NY, United States, 13501 |
| Name | Role | Address |
|---|---|---|
| JOSEPH A. CARBONE | Chief Executive Officer | 5700 HORATIO ST, UTICA, NY, United States, 13502 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2019-01-28 | 2019-08-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
| 2019-01-28 | 2019-08-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
| 2008-03-06 | 2016-09-09 | Address | 5700 HORATIO ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
| 1999-09-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
| 1999-09-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 190813000989 | 2019-08-13 | SURRENDER OF AUTHORITY | 2019-08-13 |
| SR-2770 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
| SR-2769 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
| 160928000300 | 2016-09-28 | CERTIFICATE OF AMENDMENT | 2016-09-28 |
| 160909006146 | 2016-09-09 | BIENNIAL STATEMENT | 2016-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State