Name: | DODO EXPRESS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 2022 (3 years ago) |
Date of dissolution: | 15 Jan 2025 |
Entity Number: | 6609784 |
ZIP code: | 11229 |
County: | Queens |
Place of Formation: | New York |
Address: | 1928 KINGS HWY Fl2, BROOKLYN, NY, United States, 11229 |
Principal Address: | 1928 KINGS HWY Fl 2, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DODO EXPRESS INC. | DOS Process Agent | 1928 KINGS HWY Fl2, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
ALEXANDER ARZUMANYAN | Chief Executive Officer | 601 PALM DR., APT 212, GLENDALE, CA, United States, 91202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-05 | 2025-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-05 | 2025-01-22 | Address | 601 PALM DR., APT 212, GLENDALE, CA, 91202, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2025-01-22 | Address | 1928 KINGS HWY Fl2, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2023-12-04 | 2024-11-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-04 | 2024-11-05 | Address | 44-70 21st Street Unit 1070, Long Island City, NY, 11101, USA (Type of address: Service of Process) |
2022-10-06 | 2023-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122000849 | 2025-01-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-15 |
241105002915 | 2024-11-05 | BIENNIAL STATEMENT | 2024-11-05 |
231204002330 | 2023-12-04 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-04 |
221006001967 | 2022-10-06 | CERTIFICATE OF INCORPORATION | 2022-10-06 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State