Name: | DOSTOFARM NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 2015 (10 years ago) |
Entity Number: | 4828763 |
ZIP code: | 10119 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1500 BROADWAY, SUITE 1902, NEW YORK, NY, United States, 10036 |
Address: | 1 penn plaza, 44th floor, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
SCHUMANN BURGHART LLP | DOS Process Agent | 1 penn plaza, 44th floor, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
THOMAS LOGEMANN | Chief Executive Officer | 1500 BROADWAY, SUITE 1902, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-04-23 | Address | 1 PENN PLAZA, SUITE 4440, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
2025-04-23 | 2025-04-23 | Address | 1500 BROADWAY, SUITE 1902, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-04-23 | Address | 1 penn plaza, 44th floor, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2025-03-03 | 2025-04-23 | Address | 1500 BROADWAY, SUITE 1902, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 1500 BROADWAY, SUITE 1902, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423002430 | 2025-04-23 | AMENDMENT TO BIENNIAL STATEMENT | 2025-04-23 |
250303001935 | 2025-02-28 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-28 |
231031001077 | 2023-10-31 | BIENNIAL STATEMENT | 2023-10-01 |
211012002747 | 2021-10-12 | BIENNIAL STATEMENT | 2021-10-12 |
191001060695 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State