Name: | DOBRA LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 2004 (20 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3140944 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 500 PARK AVENUE, STE 16C, NEW YORK, NY, United States, 10022 |
Principal Address: | 500 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EZRA CHOWAIKI | Chief Executive Officer | 500 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
EZRA CHOWAIKI | DOS Process Agent | 500 PARK AVENUE, STE 16C, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-22 | 2008-08-04 | Address | 420 LEXINGTON AVENUE, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1968306 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
110114002243 | 2011-01-14 | BIENNIAL STATEMENT | 2010-12-01 |
081204002506 | 2008-12-04 | BIENNIAL STATEMENT | 2008-12-01 |
080804002968 | 2008-08-04 | BIENNIAL STATEMENT | 2006-12-01 |
041222000394 | 2004-12-22 | CERTIFICATE OF INCORPORATION | 2004-12-22 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State