Name: | DORA HOMES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 1977 (48 years ago) |
Date of dissolution: | 27 Mar 2023 |
Entity Number: | 424915 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Address: | 15 SEGUINE AVE, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OTTO SAVO | Chief Executive Officer | 15 SEGUINE AVE, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 SEGUINE AVE, STATEN ISLAND, NY, United States, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-20 | 2023-03-27 | Address | 15 SEGUINE AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
1997-03-20 | 2023-03-27 | Address | 15 SEGUINE AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
1995-05-15 | 1997-03-20 | Address | 2 DORVAL AVENUE, STATEN ISLAND, NY, 10319, 1512, USA (Type of address: Chief Executive Officer) |
1995-05-15 | 1997-03-20 | Address | 2 DORVAL AVENUE, STATEN ISLAND, NY, 10319, 1512, USA (Type of address: Principal Executive Office) |
1977-02-23 | 2023-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230327002412 | 2023-03-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-27 |
200604061311 | 2020-06-04 | BIENNIAL STATEMENT | 2019-02-01 |
130207006188 | 2013-02-07 | BIENNIAL STATEMENT | 2013-02-01 |
20120113008 | 2012-01-13 | ASSUMED NAME LLC INITIAL FILING | 2012-01-13 |
110225002253 | 2011-02-25 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State