Search icon

DORCHESTER SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DORCHESTER SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2004 (21 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

Chief Executive Officer

Name Role Address
KHAIRUDDIN ABD HAMID/ LEVEL 11 Chief Executive Officer MINISTRY OF FINANCE BLDG, COMMONWEALTH DR, JALAN KEBANGSAAN, BB391-O

DOS Process Agent

Name Role Address
C/O KAYE SCHOLER LLP DOS Process Agent ATTN: WILLYS SCHNEIDER, 250 WEST 55TH STREET, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
981012533
Plan Year:
2011
Number Of Participants:
0
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State