Search icon

DORCAS & KALAM CO. LTD.

Company Details

Name: DORCAS & KALAM CO. LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1980 (45 years ago)
Date of dissolution: 10 Dec 2015
Entity Number: 646517
ZIP code: 11801
County: Queens
Place of Formation: New York
Address: 810 S BROADWAY, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEN TU LIU Chief Executive Officer 810 S BROADWAY, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 810 S BROADWAY, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1998-08-21 2000-07-24 Address 2126 ROUTE 106, MUTTONTOWN, NY, 11791, USA (Type of address: Chief Executive Officer)
1995-05-24 1998-08-21 Address 2126 RT 106, MUTTONTOWN, NY, 11791, USA (Type of address: Chief Executive Officer)
1995-05-24 2000-07-24 Address 810 SOUTH BROADWAY, HICKSVILLE, NY, 11374, USA (Type of address: Principal Executive Office)
1995-05-24 2000-07-24 Address 810 SOUTH BROADWAY, HICKSVILLE, NY, 11374, USA (Type of address: Service of Process)
1980-08-22 1995-05-24 Address 41-47 54TH ST., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151210000801 2015-12-10 CERTIFICATE OF DISSOLUTION 2015-12-10
120806006586 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100817002741 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080728002740 2008-07-28 BIENNIAL STATEMENT 2008-08-01
060725002334 2006-07-25 BIENNIAL STATEMENT 2006-08-01

Motor Carrier Census

DBA Name:
DNK
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 389-0965
Add Date:
1988-12-30
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State