Name: | DOTMAR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1951 (74 years ago) |
Date of dissolution: | 02 Aug 2022 |
Entity Number: | 82656 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 142 W 21ST ST, NEW YORK, NY, United States, 10011 |
Address: | 1 METROTECH CENTER, SUITE 1701, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABRAMS, FENSTERMAN, GERBER & GERBER | DOS Process Agent | 1 METROTECH CENTER, SUITE 1701, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
KEN MARKS | Chief Executive Officer | 142 W 21ST ST, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-04 | 2023-01-04 | Address | 1 METROTECH CENTER, SUITE 1701, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2007-10-11 | 2017-10-04 | Address | 26 COURT ST, BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
2005-11-21 | 2023-01-04 | Address | 142 W 21ST ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1999-11-17 | 2007-10-11 | Address | 26 WEST ST., SUITE 1100, BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
1999-11-17 | 2005-11-21 | Address | 161 W. 21ST STREET, NEW YORK, NY, 10011, 3201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230104005044 | 2022-08-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-02 |
191002060828 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171004006688 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
131015006357 | 2013-10-15 | BIENNIAL STATEMENT | 2013-10-01 |
111018003401 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State