Name: | DOOFFLE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Aug 2008 (16 years ago) |
Date of dissolution: | 29 Nov 2016 |
Entity Number: | 3708240 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 800 SIXTH AVENUE / APT 9D, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 800 SIXTH AVENUE / APT 9D, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ANGELINA LIU | Chief Executive Officer | 800 SIXTH AVENUE / APT 9D, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-01 | 2012-08-16 | Address | 800 SIXTH AVENUE / APT 9D, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2008-08-13 | 2010-10-01 | Address | 800 SIXTH AVE APT 9D, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161129000048 | 2016-11-29 | CERTIFICATE OF TERMINATION | 2016-11-29 |
120816006331 | 2012-08-16 | BIENNIAL STATEMENT | 2012-08-01 |
101001002881 | 2010-10-01 | BIENNIAL STATEMENT | 2010-08-01 |
080813000171 | 2008-08-13 | APPLICATION OF AUTHORITY | 2008-08-13 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State