Name: | DOT VARIETY STORES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Aug 1968 (57 years ago) |
Date of dissolution: | 31 Dec 1986 |
Entity Number: | 226600 |
ZIP code: | 10005 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1976-10-18 | 2019-01-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1976-10-18 | 2019-01-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1968-08-05 | 1976-10-18 | Address | WALLINS CORNERS RD., AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-2803 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2802 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
20150429087 | 2015-04-29 | ASSUMED NAME CORP INITIAL FILING | 2015-04-29 |
B442050-3 | 1986-12-31 | CERTIFICATE OF MERGER | 1986-12-31 |
A349522-2 | 1976-10-18 | CERTIFICATE OF AMENDMENT | 1976-10-18 |
A227219-4 | 1975-04-16 | CERTIFICATE OF MERGER | 1975-04-16 |
A65190-3 | 1973-04-17 | CERTIFICATE OF MERGER | 1973-04-17 |
700070-3 | 1968-08-19 | CERTIFICATE OF AMENDMENT | 1968-08-19 |
697871-4 | 1968-08-05 | CERTIFICATE OF INCORPORATION | 1968-08-05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State