Name: | DOS GATOS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 2000 (25 years ago) |
Date of dissolution: | 26 Oct 2018 |
Entity Number: | 2477110 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | STE. 401, 568 BROADWAY, NEW YORK, NY, United States, 10012 |
Principal Address: | 599 BROADWAY 8TH FLR, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KIRSTI CRAIG | Chief Executive Officer | 599 BROADWAY 8TH FLR, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | STE. 401, 568 BROADWAY, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-08 | 2005-06-03 | Address | 599 BROADWAY 8TH FLR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2000-02-23 | 2002-02-08 | Address | STE. 404 325 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181026000175 | 2018-10-26 | CERTIFICATE OF DISSOLUTION | 2018-10-26 |
050603000729 | 2005-06-03 | CERTIFICATE OF CHANGE | 2005-06-03 |
040304002605 | 2004-03-04 | BIENNIAL STATEMENT | 2004-02-01 |
020208002880 | 2002-02-08 | BIENNIAL STATEMENT | 2002-02-01 |
000223000684 | 2000-02-23 | CERTIFICATE OF INCORPORATION | 2000-02-23 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State