Search icon

DOLL-DELL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: DOLL-DELL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1982 (43 years ago)
Date of dissolution: 26 Jun 2009
Entity Number: 761227
ZIP code: 11933
County: Suffolk
Place of Formation: New York
Address: 638 FRESH POND AVE, UNIT 347, CALVERTON, NY, United States, 11933

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 638 FRESH POND AVE, UNIT 347, CALVERTON, NY, United States, 11933

Chief Executive Officer

Name Role Address
DOLORES DEL GIORNO Chief Executive Officer 638 FRESH POND AVE, UNIT 347, CALVERTON, NY, United States, 11933

History

Start date End date Type Value
1993-06-17 2008-04-11 Address 135 MIDDLE ISLAND BOULEVARD, MIDDLE ISLAND, NY, 11953, 1755, USA (Type of address: Chief Executive Officer)
1993-06-17 2008-04-11 Address 135 MIDDLE ISLAND BOULEVARD, MIDDLE ISLAND, NY, 11953, 1755, USA (Type of address: Principal Executive Office)
1993-06-17 2008-04-11 Address 135 MIDDLE ISLAND BOULEVARD, MIDDLE ISLAND, NY, 11953, 1755, USA (Type of address: Service of Process)
1985-05-01 1993-06-17 Address RT. 1 BOX 78-C, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process)
1982-04-01 1985-05-01 Address THRIFTIQUE D. DELGIORNO, RT. 1 BOX 78C, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090626000673 2009-06-26 CERTIFICATE OF DISSOLUTION 2009-06-26
080411002278 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060503003058 2006-05-03 BIENNIAL STATEMENT 2006-04-01
040414002090 2004-04-14 BIENNIAL STATEMENT 2004-04-01
020403002660 2002-04-03 BIENNIAL STATEMENT 2002-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State