Search icon

DORIAN TECHNOLOGY INC.

Company Details

Name: DORIAN TECHNOLOGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 2021 (4 years ago)
Date of dissolution: 10 Feb 2025
Entity Number: 6269328
ZIP code: 12204
County: New York
Place of Formation: New York
Address: 350 Northern Blvd, STE 324-1331, albany, NY, United States, 12204

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
ZHI-YING HE DOS Process Agent 350 Northern Blvd, STE 324-1331, albany, NY, United States, 12204

Chief Executive Officer

Name Role Address
ZHI-YING HE Chief Executive Officer 350 NORTHERN BLVD, STE 324-1331, ALBANY, NY, United States, 12204

History

Start date End date Type Value
2023-08-08 2025-02-10 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2023-08-08 2025-02-10 Address 350 NORTHERN BLVD, STE 324-1331, ALBANY, NY, 12204, 1000, USA (Type of address: Chief Executive Officer)
2023-08-08 2025-02-10 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-08-08 2025-02-10 Address 350 Northern Blvd, STE 324-1331, albany, NY, 12204, 1000, USA (Type of address: Service of Process)
2022-09-30 2023-08-08 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-08-08 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-08-30 2023-08-08 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250210004134 2025-02-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-10
230808003096 2023-08-08 BIENNIAL STATEMENT 2023-08-01
220930010001 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929018929 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210830000625 2021-08-30 CERTIFICATE OF INCORPORATION 2021-08-30

Date of last update: 21 Mar 2025

Sources: New York Secretary of State