Search icon

DOCHANTSCHI, INC.

Company Details

Name: DOCHANTSCHI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2003 (22 years ago)
Entity Number: 2890741
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 85 John Street, 6L, New York, NY, United States, 10038
Principal Address: 85 JOHN ST #6L, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 John Street, 6L, New York, NY, United States, 10038

Chief Executive Officer

Name Role Address
MARKUS DOCHANTSCHI Chief Executive Officer 102 FRANKLIN ST, 3RD FL, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-04-13 2023-04-13 Address 102 FRANKLIN ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-04-13 2023-04-13 Address 102 FRANKLIN ST, 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-04-13 Address 102 FRANKLIN ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-03-15 Address 102 FRANKLIN ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-03-15 Address 102 FRANKLIN ST, 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-04-13 Address 102 FRANKLIN STREET, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2023-03-15 2023-04-13 Address 102 FRANKLIN ST, 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-25 2023-03-15 Address 102 FRANKLIN ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2006-12-19 2023-03-15 Address 102 FRANKLIN STREET, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230413001684 2023-04-13 BIENNIAL STATEMENT 2023-04-01
230315002810 2023-03-15 BIENNIAL STATEMENT 2021-04-01
110511003326 2011-05-11 BIENNIAL STATEMENT 2011-04-01
090331002240 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070525002327 2007-05-25 BIENNIAL STATEMENT 2007-04-01
061219001104 2006-12-19 CERTIFICATE OF AMENDMENT 2006-12-19
030404000028 2003-04-04 CERTIFICATE OF INCORPORATION 2003-04-04

Date of last update: 19 Jan 2025

Sources: New York Secretary of State