Search icon

THE DOLL PALACE CORP.

Company Details

Name: THE DOLL PALACE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 2003 (22 years ago)
Date of dissolution: 13 Oct 2023
Entity Number: 2939379
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 48 BERGEN BEACH PL, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEX SYROV Chief Executive Officer 48 BERGEN BEACH PL, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 BERGEN BEACH PL, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2008-03-13 2023-10-13 Address 48 BERGEN BEACH PL, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2008-03-13 2023-10-13 Address 48 BERGEN BEACH PL, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2005-10-18 2008-03-13 Address 48 BERGEN BEACH PL, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2005-10-18 2008-03-13 Address 48 BERGEN BEACH PL, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2005-10-18 2008-03-13 Address 48 BERGEN BEACH PL, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2003-08-06 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-08-06 2005-10-18 Address 48 BERGEN BEACH PL., BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231013002450 2023-06-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-27
091228002160 2009-12-28 BIENNIAL STATEMENT 2009-08-01
080313003246 2008-03-13 BIENNIAL STATEMENT 2007-08-01
051018002007 2005-10-18 BIENNIAL STATEMENT 2005-08-01
030806000192 2003-08-06 CERTIFICATE OF INCORPORATION 2003-08-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1204412 Patent 2012-06-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-06-05
Termination Date 2012-07-25
Section 0271
Status Terminated

Parties

Name UNIFIED MESSAGING SOLUTIONS, L
Role Plaintiff
Name THE DOLL PALACE CORP.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State