DOXON, INC.

Name: | DOXON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 1979 (46 years ago) |
Date of dissolution: | 30 Oct 2008 |
Entity Number: | 570344 |
ZIP code: | 11803 |
County: | Kings |
Place of Formation: | New York |
Address: | 245 NEWTOWN RD, STE 400, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN UDELL | Chief Executive Officer | 245 NEWTOWN RD, STE 400, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 245 NEWTOWN RD, STE 400, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-19 | 2005-09-16 | Address | 58-30 64TH STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
1994-05-19 | 2005-09-16 | Address | 58-30 64TH STREET, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
1994-05-19 | 2005-09-16 | Address | 58-30 64TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
1979-07-19 | 1994-05-19 | Address | 550 MESEROLE ST, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190207036 | 2019-02-07 | ASSUMED NAME CORP INITIAL FILING | 2019-02-07 |
081030000530 | 2008-10-30 | CERTIFICATE OF DISSOLUTION | 2008-10-30 |
050916002442 | 2005-09-16 | BIENNIAL STATEMENT | 2005-07-01 |
030717002058 | 2003-07-17 | BIENNIAL STATEMENT | 2003-07-01 |
010716002547 | 2001-07-16 | BIENNIAL STATEMENT | 2001-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State