Name: | DORAY TAVERN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1970 (54 years ago) |
Date of dissolution: | 23 Nov 2005 |
Entity Number: | 297060 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 46 3RD AVENUE, BROOKLYN, NY, United States, 11220 |
Principal Address: | 46 3RD AVENUE, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46 3RD AVENUE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
RAYMOND SLATTERY | Chief Executive Officer | 816 45TH STREET, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-28 | 1996-11-01 | Address | 46 3RD AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office) |
1970-10-19 | 1995-07-28 | Address | 1532 CULVER RD., ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051123000706 | 2005-11-23 | CERTIFICATE OF DISSOLUTION | 2005-11-23 |
C324530-2 | 2002-12-02 | ASSUMED NAME CORP INITIAL FILING | 2002-12-02 |
981102002275 | 1998-11-02 | BIENNIAL STATEMENT | 1998-10-01 |
961101002264 | 1996-11-01 | BIENNIAL STATEMENT | 1996-10-01 |
950728002400 | 1995-07-28 | BIENNIAL STATEMENT | 1993-10-01 |
864013-4 | 1970-10-19 | CERTIFICATE OF INCORPORATION | 1970-10-19 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State