Name: | DORCHESTER SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 2004 (20 years ago) |
Entity Number: | 3092177 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: WILLYS SCHNEIDER, 250 WEST 55TH STREET, NEW YORK, NY, United States, 10019 |
Principal Address: | 455 MADISON AVE, 8TH FL, NEW YORK, NY, United States, 10022 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DORCHESTER SERVICES LTD 401(K) PLAN | 2011 | 981012533 | 2012-08-24 | DORCHESTER SERVICES | 0 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 981012533 |
Plan administrator’s name | DORCHESTER SERVICES |
Plan administrator’s address | NEW YORK PALACE, 455 MADISON AVENUE, NEW YORK, NY, 10022 |
Administrator’s telephone number | 2128887000 |
Signature of
Role | Plan administrator |
Date | 2012-08-24 |
Name of individual signing | SWHEELER7 |
Name | Role | Address |
---|---|---|
KHAIRUDDIN ABD HAMID/ LEVEL 11 | Chief Executive Officer | MINISTRY OF FINANCE BLDG, COMMONWEALTH DR, JALAN KEBANGSAAN, BB391-O |
Name | Role | Address |
---|---|---|
C/O KAYE SCHOLER LLP | DOS Process Agent | ATTN: WILLYS SCHNEIDER, 250 WEST 55TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-08 | 2014-08-13 | Address | MINISTRY OF FINANCE, BLDG, COMMONWEALTH DR, JALAN KEBANGSAAN, YYY (Type of address: Chief Executive Officer) |
2009-02-05 | 2012-03-08 | Address | LEVEL 11 MINISTRY OF FIANCNE, BLDG COMMONWEALTH DR, JALAN KEBANGSAAN, YYY (Type of address: Chief Executive Officer) |
2009-02-05 | 2015-02-12 | Address | 425 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-08-18 | 2009-02-05 | Address | C/O KAYE SCHOLER LLP, 425 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150212000897 | 2015-02-12 | CERTIFICATE OF CHANGE | 2015-02-12 |
140813002125 | 2014-08-13 | BIENNIAL STATEMENT | 2014-08-01 |
120308002204 | 2012-03-08 | BIENNIAL STATEMENT | 2010-08-01 |
090205002559 | 2009-02-05 | BIENNIAL STATEMENT | 2009-08-01 |
040818000619 | 2004-08-18 | APPLICATION OF AUTHORITY | 2004-08-18 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State