Search icon

JOHN DORIS, INC.

Company Details

Name: JOHN DORIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1932 (93 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 43464
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN DORIS, INC. DOS Process Agent 60 E. 42ND ST., NEW YORK, NY, United States, 10165

History

Start date End date Type Value
1952-05-02 1966-11-07 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0
1932-09-29 1952-05-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1175377 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
586144-3 1966-11-07 CERTIFICATE OF AMENDMENT 1966-11-07
8228-65 1952-05-02 CERTIFICATE OF AMENDMENT 1952-05-02
DES11086 1934-12-04 CERTIFICATE OF AMENDMENT 1934-12-04
4323-28 1932-09-29 CERTIFICATE OF INCORPORATION 1932-09-29

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-09-02
Type:
Unprog Rel
Address:
811 SEVENTH AVE, New York -Richmond, NY, 10019
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1979-05-11
Type:
Complaint
Address:
63 ST SUBWAY TUNNEL, New York -Richmond, NY, 10022
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-05-09
Type:
Unprog Rel
Address:
200 PARK AVE, New York -Richmond, NY, 10017
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1979-02-07
Type:
Planned
Address:
200 PARK AVENUE, New York -Richmond, NY, 10017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-07-23
Type:
Planned
Address:
701 WEST 135TH ST, New York -Richmond, NY, 10031
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State