Search icon

DORCHESTER SERVICES INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 721110
Sponsor’s telephone number 2128887000
Plan sponsor’s address NEW YORK PALACE, 455 MADISON AVENUE, NEW YORK, NY, 10022

Plan administrator’s name and address

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

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

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

Date of last update: 18 Jan 2025

Sources: New York Secretary of State