Name: | DORIANO (U.S.A.) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 2007 (18 years ago) |
Date of dissolution: | 30 Jun 2021 |
Entity Number: | 3526281 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | C/O 57 WEST 38TH STREET, 12/FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DORIAN HO | Chief Executive Officer | C/O 57 WEST 38TH STREET, 12/FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
DORIAN HO | DOS Process Agent | C/O 57 WEST 38TH STREET, 12/FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-22 | 2022-02-03 | Address | C/O 57 WEST 38TH STREET, 12/FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2021-01-22 | 2022-02-03 | Address | C/O 57 WEST 38TH STREET, 12/FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-06-05 | 2021-06-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-06-05 | 2021-01-22 | Address | 214 WEST 39TH ST. SUITE 801, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220203002082 | 2021-06-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-30 |
210122060428 | 2021-01-22 | BIENNIAL STATEMENT | 2019-06-01 |
070615000755 | 2007-06-15 | CERTIFICATE OF AMENDMENT | 2007-06-15 |
070605000080 | 2007-06-05 | CERTIFICATE OF INCORPORATION | 2007-06-05 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State