Search icon

DOXAS, INC.

Company Details

Name: DOXAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1983 (42 years ago)
Entity Number: 851262
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 436-99 STREET, BROOKLYN, NY, United States, 11209
Principal Address: 1625 77TH STREET, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
EMANUEL ROUFAKIS Chief Executive Officer 436-99 STREET, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
EMANUEL ROUFAKIS DOS Process Agent 436-99 STREET, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2007-06-15 2011-07-14 Address 436-99 STREET, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1983-06-27 2007-06-15 Address 8715 RIDGE BLVD., BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110714002060 2011-07-14 BIENNIAL STATEMENT 2011-06-01
090624002090 2009-06-24 BIENNIAL STATEMENT 2009-06-01
070615002683 2007-06-15 BIENNIAL STATEMENT 2007-06-01
A993714-4 1983-06-27 CERTIFICATE OF INCORPORATION 1983-06-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1504402 Fair Labor Standards Act 2015-07-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-07-28
Termination Date 2016-08-05
Date Issue Joined 2015-10-15
Section 0005
Status Terminated

Parties

Name BENJAMIN BOWEN
Role Plaintiff
Name DOXAS, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State