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