Search icon

DOHLER USA INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MR UDO DOHLER Chief Executive Officer ARNO WALDEMAR DOHLEN 46, JOINVILLE, Brazil

History

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)

Filings

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