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 |
Name | Role | Address |
---|---|---|
DENNIS MURPHY | Chief Executive Officer | 1808 ASTON AVE, STE 180, CARLSBAD, CA, United States, 92008 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1808 ASTON AVE, STE 1809, CARLSBAD, CA, United States, 92008 |
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) |
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