Name: | DOCTOR PRINT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 2011 (14 years ago) |
Entity Number: | 4082727 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 18 COMMERCE DRIVE, SUITE 1, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MITCHELL COHEN | DOS Process Agent | 18 COMMERCE DRIVE, SUITE 1, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
MITCHELL COHEN | Chief Executive Officer | 18 COMMERCE DRIVE, SUITE 1, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 18 COMMERCE DRIVE, SUITE 1, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 18 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2024-02-09 | 2025-04-01 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-12-27 | 2023-12-27 | Address | 18 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2023-12-27 | 2024-02-09 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401043199 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
231227002185 | 2023-12-27 | BIENNIAL STATEMENT | 2023-12-27 |
210402060460 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190723060217 | 2019-07-23 | BIENNIAL STATEMENT | 2019-04-01 |
170405007109 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State