Search icon

DORCLAR, INCORPORATED

Company Details

Name: DORCLAR, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1975 (49 years ago)
Date of dissolution: 26 Dec 2000
Entity Number: 386621
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 134-06 58TH ROAD, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN KENTROTAS Chief Executive Officer 134-06 58TH ROAD, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134-06 58TH ROAD, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
1994-01-20 2000-03-14 Address 134-06 58TH ROAD, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
1993-01-28 2000-03-14 Address 134-06 58 ROAD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
1993-01-28 2000-03-14 Address 134-06 58 ROAD, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
1975-12-15 1994-01-20 Address 134-06 58TH RD., FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070309069 2007-03-09 ASSUMED NAME LLC INITIAL FILING 2007-03-09
001226000357 2000-12-26 CERTIFICATE OF DISSOLUTION 2000-12-26
000314002992 2000-03-14 BIENNIAL STATEMENT 1999-12-01
980213000533 1998-02-13 ANNULMENT OF DISSOLUTION 1998-02-13
DP-1163006 1995-03-29 DISSOLUTION BY PROCLAMATION 1995-03-29
940120002610 1994-01-20 BIENNIAL STATEMENT 1993-12-01
930128002271 1993-01-28 BIENNIAL STATEMENT 1992-12-01
A279693-4 1975-12-15 CERTIFICATE OF INCORPORATION 1975-12-15

Date of last update: 01 Mar 2025

Sources: New York Secretary of State