Search icon

DORSET HOUSE PUBLISHING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
MADELEINE M. EAKIN DOS Process Agent 235 WEST 103RD STREET, SUITE 1D, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
MADELEINE M EAKIN Chief Executive Officer 235 WEST 103RD STREET, SUITE 1D, NEW YORK, NY, United States, 10025

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State