Name: | DOCENGINE.COM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 2000 (24 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2583254 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | Delaware |
Address: | 200 EAST 74TH ST, #10B, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 8TH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
CRAIG H SHERMAN | DOS Process Agent | 200 EAST 74TH ST, #10B, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
CRAIG H SHERMAN | Chief Executive Officer | 200 EAST 74TH ST, #10B, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-18 | 2005-01-27 | Address | 200 E 71ST ST, 17G, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2003-04-18 | 2005-01-27 | Address | 200 E 71ST ST, 17G, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2000-12-13 | 2005-01-27 | Address | 111 8TH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2178836 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
121213006755 | 2012-12-13 | BIENNIAL STATEMENT | 2012-12-01 |
110127002956 | 2011-01-27 | BIENNIAL STATEMENT | 2010-12-01 |
090115003092 | 2009-01-15 | BIENNIAL STATEMENT | 2008-12-01 |
061220002594 | 2006-12-20 | BIENNIAL STATEMENT | 2006-12-01 |
050127002490 | 2005-01-27 | BIENNIAL STATEMENT | 2004-12-01 |
030418002345 | 2003-04-18 | BIENNIAL STATEMENT | 2002-12-01 |
001213000066 | 2000-12-13 | APPLICATION OF AUTHORITY | 2000-12-13 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State