Name: | DOT DOT (USA) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 2017 (8 years ago) |
Entity Number: | 5227826 |
ZIP code: | 11237 |
County: | New York |
Place of Formation: | Delaware |
Address: | 117 GRATTAN ST, SUITE 301, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
DOT DOT (USA) INC. | DOS Process Agent | 117 GRATTAN ST, SUITE 301, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
CHRISTOPHER WHITE | Chief Executive Officer | 117 GRATTAN ST, SUITE 301, BROOKLYN, NY, United States, 11237 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 117 GRATTAN ST, SUITE 301, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 1817 GROVE STREET, 3RD FLOOR, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 231 BOWERY, 2ND FLOOR, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2019-11-06 | 2023-11-01 | Address | 231 BOWERY, 2ND FLOOR, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2019-11-06 | 2023-11-01 | Address | 231 BOWERY, 2ND FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101038700 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211101001715 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191106060364 | 2019-11-06 | BIENNIAL STATEMENT | 2019-11-01 |
171101000432 | 2017-11-01 | APPLICATION OF AUTHORITY | 2017-11-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State