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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 285 HERITAGE LANE, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
YOUNG N. KIM | Chief Executive Officer | 285 HERITAGE LANE, MONROE, NY, United States, 10950 |
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) |
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