Search icon

DO FO, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O FITZGERALD DEPIETRO & WOJNAS CPAS PC DOS Process Agent 291 GENESEE STREET, UTICA, NY, United States, 13501

Chief Executive Officer

Name Role Address
JOSEPH A. CARBONE Chief Executive Officer 5700 HORATIO ST, UTICA, NY, United States, 13502

History

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)

Filings

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State