Name: | DOGREE FASHIONS USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 2003 (21 years ago) |
Entity Number: | 2952589 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 3205 BEDFORD RD, MONTREAL QUEBEC, Canada, H3S-1G3 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RICHARD TOCK | Chief Executive Officer | 3205 BEDFORD RD, MONTREAL QUEBEC, Canada, H3S-1G3 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-11 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-09-11 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-37805 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-37804 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190116002007 | 2019-01-16 | BIENNIAL STATEMENT | 2017-09-01 |
111020002537 | 2011-10-20 | BIENNIAL STATEMENT | 2011-09-01 |
070910002461 | 2007-09-10 | BIENNIAL STATEMENT | 2007-09-01 |
060124002980 | 2006-01-24 | BIENNIAL STATEMENT | 2005-09-01 |
030911000152 | 2003-09-11 | CERTIFICATE OF INCORPORATION | 2003-09-11 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State