Name: | DOVER FINDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1970 (55 years ago) |
Date of dissolution: | 27 Dec 2010 |
Entity Number: | 232862 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 10 JEFFERSON AVE, ST JAMES, NY, United States, 11780 |
Principal Address: | 10 JEFFERSON AVE, ST. JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 JEFFERSON AVE, ST JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
BRUCE HARRIS | Chief Executive Officer | 10 JEFFERSON AVE, ST. JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
1980-05-13 | 1996-06-14 | Address | 10 JEFFERSON AVE, ST JAMES, NY, 11780, USA (Type of address: Service of Process) |
1976-03-30 | 1980-05-13 | Address | 74C BROOK AVE., DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
1970-06-03 | 1976-03-30 | Address | 19 STONEHENGE LN., E NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101227000471 | 2010-12-27 | CERTIFICATE OF DISSOLUTION | 2010-12-27 |
060801002556 | 2006-08-01 | BIENNIAL STATEMENT | 2006-06-01 |
040707002242 | 2004-07-07 | BIENNIAL STATEMENT | 2004-06-01 |
020517002142 | 2002-05-17 | BIENNIAL STATEMENT | 2002-06-01 |
000531002438 | 2000-05-31 | BIENNIAL STATEMENT | 2000-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State