Search icon

DORY NEW YORK INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DORY NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2007 (18 years ago)
Entity Number: 3525169
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 150 WOOSTER ST, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
NEDA MODJTABAI RASTEGAR Chief Executive Officer 150 WOOSTER ST, NEW YORK, NY, United States, 10012

Links between entities

Type:
Headquarter of
Company Number:
1058314
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2015-12-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-12-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-07-11 2015-12-28 Address 10 MARSHALL ST, NORWALK, CT, 06854, USA (Type of address: Service of Process)
2007-06-01 2013-07-11 Address ATTN EDWARD KOTITE ESQ, 101 PARK AVENUE 34TH FLOOR, NEW YORK, NY, 10178, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-47146 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-47145 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151228000534 2015-12-28 CERTIFICATE OF CHANGE 2015-12-28
130711002205 2013-07-11 BIENNIAL STATEMENT 2013-06-01
111221002513 2011-12-21 BIENNIAL STATEMENT 2011-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State