-
Home Page
›
-
Counties
›
-
Nassau
›
-
11793
›
-
DOPRODUCE INC.
Company Details
Name: |
DOPRODUCE INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
02 Dec 2010 (14 years ago)
|
Entity Number: |
4025637 |
ZIP code: |
11793
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
45 DUCK POND DRIVE NORTH, WANTAGH, NY, United States, 11793 |
Principal Address: |
45 DUCKPOND DRIVE NORTH, WANTAGH, NY, United States, 11793 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
PANTELIS SPLINIS
|
DOS Process Agent
|
45 DUCK POND DRIVE NORTH, WANTAGH, NY, United States, 11793
|
Chief Executive Officer
Name |
Role |
Address |
PANTELIS SPLINIS
|
Chief Executive Officer
|
45 DUCKPOND DRIVE NORTH, WANTAGH, NY, United States, 11793
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
121218006418
|
2012-12-18
|
BIENNIAL STATEMENT
|
2012-12-01
|
101202000100
|
2010-12-02
|
CERTIFICATE OF INCORPORATION
|
2010-12-02
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1506454
|
Agricultural Acts
|
2015-08-17
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
58000
|
Termination Class Action |
Missing
|
Procedural Progress |
judgement on motion
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2015-08-17
|
Termination Date |
2016-01-29
|
Date Issue Joined |
2015-10-05
|
Section |
0499
|
Status |
Terminated
|
Parties
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State