Name: | DOTENS INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 2013 (12 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 4367329 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | Maine |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 175 SOUTH FREEPORT ROAD, FREEPORT, ME, United States, 04032 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL L DOTEN | Chief Executive Officer | 175 SOUTH FREEPORT ROAD, FREEPORT, ME, United States, 04032 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-28 | 2016-04-28 | Address | 99 WASHINGTON AVE SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2251626 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
160627006092 | 2016-06-27 | BIENNIAL STATEMENT | 2015-02-01 |
160428000582 | 2016-04-28 | CERTIFICATE OF CHANGE | 2016-04-28 |
130228001085 | 2013-02-28 | APPLICATION OF AUTHORITY | 2013-02-28 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State