DO-TI NY CORPORATION

Name: | DO-TI NY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 2009 (16 years ago) |
Date of dissolution: | 02 Dec 2013 |
Entity Number: | 3791170 |
ZIP code: | 91376 |
County: | Niagara |
Place of Formation: | New York |
Address: | PO BOX 307, AGOURA HILLS, CA, United States, 91376 |
Principal Address: | 508 MYRTLE COURT, OAK PARK, CA, United States, 91377 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 307, AGOURA HILLS, CA, United States, 91376 |
Name | Role | Address |
---|---|---|
TRACY M FONG | Chief Executive Officer | PO BOX 307, AGOURA HILLS, CA, United States, 91376 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-26 | 2011-05-31 | Address | P.O. BOX 307, AGOURA HILLS, CA, 91376, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131202000474 | 2013-12-02 | CERTIFICATE OF DISSOLUTION | 2013-12-02 |
110531002221 | 2011-05-31 | BIENNIAL STATEMENT | 2011-03-01 |
090407000296 | 2009-04-07 | CERTIFICATE OF AMENDMENT | 2009-04-07 |
090326000594 | 2009-03-26 | CERTIFICATE OF INCORPORATION | 2009-03-26 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State