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
Name | Role | Address |
---|---|---|
STEVEN KENTROTAS | Chief Executive Officer | 134-06 58TH ROAD, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 134-06 58TH ROAD, FLUSHING, NY, United States, 11355 |
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) |
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