Search icon

THE DODSON GROUP INCORPORATED

Company Details

Name: THE DODSON GROUP INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3059184
ZIP code: 10001
County: Nassau
Place of Formation: Indiana
Principal Address: 9100 KEYSTONE CROSSING, SUITE 750, INDIANAPOLIS, IN, United States, 46240
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JAMES R. DODSON Chief Executive Officer 9100 KEYSTONE CROSSING, SUITE 750, INDIANAPOLIS, IN, United States, 46240

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

History

Start date End date Type Value
2004-05-27 2004-09-20 Address 41 STATE STREET SUITE M-101, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2004-05-27 2004-09-20 Address 41 STATE STREET SUITE M-101, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1972896 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
080527002287 2008-05-27 BIENNIAL STATEMENT 2008-05-01
060508002622 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040920000674 2004-09-20 CERTIFICATE OF CHANGE 2004-09-20
040527000464 2004-05-27 APPLICATION OF AUTHORITY 2004-05-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State