Name: | THE DORFMAN ORGANIZATION LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1978 (46 years ago) |
Entity Number: | 528862 |
ZIP code: | 10105 |
County: | New York |
Place of Formation: | New York |
Address: | RICHARD M TICKTIN, 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
Principal Address: | 28 OLD FULTON ST, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBINSON BROG LEINWAND REICH GENOVESE & GLUCK | DOS Process Agent | RICHARD M TICKTIN, 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
Name | Role | Address |
---|---|---|
STEVEN DORFMAN | Chief Executive Officer | 28 OLD FULTON ST, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-06 | 2024-12-06 | Address | 28 OLD FULTON ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2020-12-16 | 2024-12-06 | Address | ATTN: RICHARD M TICKTIN, ESQ, 1345 AVE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
2005-01-14 | 2024-12-06 | Address | 28 OLD FULTON ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1998-12-18 | 2005-01-14 | Address | 880 5TH AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1996-12-31 | 2020-12-16 | Address | ATTN: RICHARD M TICKTIN, ESQ, 1345 AVE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206002138 | 2024-12-06 | BIENNIAL STATEMENT | 2024-12-06 |
221205001812 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
201216060366 | 2020-12-16 | BIENNIAL STATEMENT | 2020-12-01 |
181205006772 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161222006151 | 2016-12-22 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State