Search icon

DOSHEM ENTERPRISES LLC

Company Details

Name: DOSHEM ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Oct 2008 (16 years ago)
Entity Number: 3730832
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-30 2024-10-02 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-10-02 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-07-07 2022-09-30 Address 418 broadway, ste r, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-07-07 2022-09-29 Address 351 WYNSUM AVE., MERRICK, NY, 11566, USA (Type of address: Service of Process)
2022-05-04 2022-07-07 Address 351 WYNSUM AVE., MERRICK, NY, 11566, USA (Type of address: Service of Process)
2016-12-29 2022-05-04 Address 351 WYNSUM AVE., MERRICK, NY, 11566, USA (Type of address: Service of Process)
2010-12-21 2016-12-29 Address 21-50 33RD RD, APT 11C, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2008-10-10 2010-12-21 Address 43 SEABREEZE ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002003795 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221003000175 2022-10-03 BIENNIAL STATEMENT 2022-10-01
220930005634 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929009517 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220715002646 2022-07-15 BIENNIAL STATEMENT 2020-10-01
220707000576 2022-07-06 CERTIFICATE OF CHANGE BY ENTITY 2022-07-06
220504003020 2022-05-03 CERTIFICATE OF AMENDMENT 2022-05-03
161229000742 2016-12-29 CERTIFICATE OF CHANGE 2016-12-29
161004006184 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141229006202 2014-12-29 BIENNIAL STATEMENT 2014-10-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State