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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 85 John Street, 6L, New York, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
MARKUS DOCHANTSCHI | Chief Executive Officer | 102 FRANKLIN ST, 3RD FL, NEW YORK, NY, United States, 10013 |
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) |
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