Name: | DOTGISELLA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 2003 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2936157 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Principal Address: | 91 CLINTON ST, #5, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
GISELLA WALTER | Chief Executive Officer | 91 CLINTON ST, #5, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-29 | 2003-09-19 | Address | 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1925629 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
070130002391 | 2007-01-30 | BIENNIAL STATEMENT | 2005-07-01 |
030919000015 | 2003-09-19 | CERTIFICATE OF CHANGE | 2003-09-19 |
030729000521 | 2003-07-29 | CERTIFICATE OF INCORPORATION | 2003-07-29 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State