Search icon

DOS GATOS LTD.

Company Details

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

Chief Executive Officer

Name Role Address
KIRSTI CRAIG Chief Executive Officer 599 BROADWAY 8TH FLR, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent STE. 401, 568 BROADWAY, NEW YORK, NY, United States, 10012

Form 5500 Series

Employer Identification Number (EIN):
134131621
Plan Year:
2016
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
44
Sponsors Telephone Number:

History

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)

Filings

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