Search icon

DOCENGINE.COM, INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 8TH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
CRAIG H SHERMAN DOS Process Agent 200 EAST 74TH ST, #10B, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
CRAIG H SHERMAN Chief Executive Officer 200 EAST 74TH ST, #10B, NEW YORK, NY, United States, 10021

History

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)

Filings

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