DOREA INTERNATIONAL, INC.

Name: | DOREA INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 2000 (25 years ago) |
Entity Number: | 2522884 |
ZIP code: | 12572 |
County: | New York |
Place of Formation: | New York |
Address: | 11 ROSEWOOD LN, RHINEBECK, NY, United States, 12572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SARA L MAYES | DOS Process Agent | 11 ROSEWOOD LN, RHINEBECK, NY, United States, 12572 |
Name | Role | Address |
---|---|---|
SARA L MAYES | Chief Executive Officer | 11 ROSEWOOD LANE, RHINEBECK, NY, United States, 12572 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 200 W 86TH ST, 4C, NEW YORK, NY, 10024, 3357, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-06-03 | Address | 200 W 86TH ST, 4C, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-06-03 | Address | 11 ROSEWOOD LANE, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
2020-06-01 | 2024-06-03 | Address | 200 WEST 86TH STREET, APT. 4C, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2004-06-24 | 2020-06-01 | Address | 200 WEST 86TH ST, #4C, NEW YORK, NY, 10024, 3357, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603006602 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220603003052 | 2022-06-03 | BIENNIAL STATEMENT | 2022-06-01 |
200601062326 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180607006085 | 2018-06-07 | BIENNIAL STATEMENT | 2018-06-01 |
160601007478 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State