Search icon

DOO SOL AMERICA, INC.

Company Details

Name: DOO SOL AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 1998 (27 years ago)
Date of dissolution: 15 Dec 2004
Entity Number: 2295039
ZIP code: 10950
County: New York
Place of Formation: New York
Address: 285 HERITAGE LANE, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 285 HERITAGE LANE, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
YOUNG N. KIM Chief Executive Officer 285 HERITAGE LANE, MONROE, NY, United States, 10950

History

Start date End date Type Value
2000-09-14 2002-08-26 Address 285 HERITAGE LN, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2000-09-14 2002-08-26 Address 285 HERITAGE LN, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2000-09-14 2002-08-26 Address 285 HERITAGE LN, MONROE, NY, 10950, USA (Type of address: Service of Process)
1998-09-04 2000-09-14 Address 1270 BROADWAY - SUITE 1006, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041215000722 2004-12-15 CERTIFICATE OF DISSOLUTION 2004-12-15
020826002500 2002-08-26 BIENNIAL STATEMENT 2002-09-01
000914002433 2000-09-14 BIENNIAL STATEMENT 2000-09-01
980904000212 1998-09-04 CERTIFICATE OF INCORPORATION 1998-09-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State