Name: | DOHLER USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 2003 (21 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2976347 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 261 FIFTH AVE ROOM J10, NEW YORK, NY, United States, 10016 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MR UDO DOHLER | Chief Executive Officer | ARNO WALDEMAR DOHLEN 46, JOINVILLE, Brazil |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-11-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-38124 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-38123 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2178983 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
091120002434 | 2009-11-20 | BIENNIAL STATEMENT | 2009-11-01 |
071120002695 | 2007-11-20 | BIENNIAL STATEMENT | 2007-11-01 |
060125002543 | 2006-01-25 | BIENNIAL STATEMENT | 2005-11-01 |
031112000795 | 2003-11-12 | APPLICATION OF AUTHORITY | 2003-11-12 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State