Name: | DOPPELT INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1948 (77 years ago) |
Date of dissolution: | 25 Jan 2001 |
Entity Number: | 81828 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 649 39 ST, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 649 39 ST, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
IRVING DOPPELT | Chief Executive Officer | 649 39 ST, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
1948-03-15 | 1956-09-11 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
1948-03-15 | 1995-07-27 | Address | 576 BRISTOL ST., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010125000599 | 2001-01-25 | CERTIFICATE OF DISSOLUTION | 2001-01-25 |
950727002058 | 1995-07-27 | BIENNIAL STATEMENT | 1994-03-01 |
A898205-2 | 1982-08-27 | ASSUMED NAME CORP INITIAL FILING | 1982-08-27 |
A223435-8 | 1975-03-31 | CERTIFICATE OF MERGER | 1975-03-31 |
A213939-6 | 1975-02-14 | CERTIFICATE OF MERGER | 1975-02-14 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State