Search icon

DOTMAR CORP.

Company Details

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

DOS Process Agent

Name Role Address
ABRAMS, FENSTERMAN, GERBER & GERBER DOS Process Agent 1 METROTECH CENTER, SUITE 1701, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
KEN MARKS Chief Executive Officer 142 W 21ST ST, NEW YORK, NY, United States, 10011

History

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)

Filings

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