DORSET HOUSE PUBLISHING CO., INC.

Name: | DORSET HOUSE PUBLISHING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1984 (41 years ago) |
Entity Number: | 931170 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 235 WEST 103RD STREET, SUITE 1D, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MADELEINE M. EAKIN | DOS Process Agent | 235 WEST 103RD STREET, SUITE 1D, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
MADELEINE M EAKIN | Chief Executive Officer | 235 WEST 103RD STREET, SUITE 1D, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-30 | 2016-12-19 | Address | 3143 BROADWAY, SUITE 2B, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
2008-11-21 | 2016-12-19 | Address | 3143 BROADWAY, STE 2B, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office) |
2008-11-21 | 2016-12-19 | Address | 3143 BROADWAY, STE 2B, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2002-11-25 | 2008-11-21 | Address | 353 W 12TH ST, NEW YORK, NY, 10014, 1721, USA (Type of address: Chief Executive Officer) |
2002-11-25 | 2008-11-21 | Address | 353 W 12TH ST, NEW YORK, NY, 10014, 1721, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210126060347 | 2021-01-26 | BIENNIAL STATEMENT | 2020-12-01 |
190103060568 | 2019-01-03 | BIENNIAL STATEMENT | 2018-12-01 |
161219006392 | 2016-12-19 | BIENNIAL STATEMENT | 2016-12-01 |
150109006162 | 2015-01-09 | BIENNIAL STATEMENT | 2014-12-01 |
130130006108 | 2013-01-30 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State