Search icon

DOSSERT CORPORATION

Headquarter

Company Details

Name: DOSSERT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1944 (81 years ago)
Entity Number: 57684
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 170 RIDGEVIEW CENTER DRIVE, DUNCAN, SC, United States, 29334

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
JAXON LANG Chief Executive Officer 170 RIDGEVIEW CIRCLE DR., DUNCAN, SC, United States, 29334

Links between entities

Type:
Headquarter of
Company Number:
0014058
State:
CONNECTICUT

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 170 RIDGEVIEW CIRCLE DR., DUNCAN, SC, 29334, USA (Type of address: Chief Executive Officer)
2020-03-18 2024-03-01 Address 170 RIDGEVIEW CIRCLE DR., DUNCAN, SC, 29334, USA (Type of address: Chief Executive Officer)
2019-11-27 2024-03-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2024-03-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2018-03-02 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301041569 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220323001578 2022-03-23 BIENNIAL STATEMENT 2022-03-01
200318060366 2020-03-18 BIENNIAL STATEMENT 2020-03-01
SR-112184 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-112185 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Date of last update: 19 Mar 2025

Sources: New York Secretary of State