Search icon

DOCK 3, INC.

Company Details

Name: DOCK 3, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 2002 (22 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 2833399
ZIP code: 92008
County: Suffolk
Place of Formation: Delaware
Address: 1808 ASTON AVE, STE 1809, CARLSBAD, CA, United States, 92008
Principal Address: 1808 ASTON AVE, STE 180, CARLSBAD, CA, United States, 92008

Chief Executive Officer

Name Role Address
DENNIS MURPHY Chief Executive Officer 1808 ASTON AVE, STE 180, CARLSBAD, CA, United States, 92008

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1808 ASTON AVE, STE 1809, CARLSBAD, CA, United States, 92008

History

Start date End date Type Value
2002-11-12 2005-01-20 Address 415 SOUTH LEDROS, STUDIO 200, SOLANA BEACH, CA, 92117, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2138246 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
050120002557 2005-01-20 BIENNIAL STATEMENT 2004-11-01
021112000659 2002-11-12 APPLICATION OF AUTHORITY 2002-11-12

Date of last update: 12 Mar 2025

Sources: New York Secretary of State