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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DORY NEW YORK INC., CONNECTICUT | 1058314 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NEDA MODJTABAI RASTEGAR | Chief Executive Officer | 150 WOOSTER ST, NEW YORK, NY, United States, 10012 |
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) |
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 |
091124002183 | 2009-11-24 | BIENNIAL STATEMENT | 2009-06-01 |
070601000321 | 2007-06-01 | CERTIFICATE OF INCORPORATION | 2007-06-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State