Search icon

DORIAN OWNERS INC.

Company Details

Name: DORIAN OWNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1984 (41 years ago)
Entity Number: 933761
ZIP code: 11375
County: Queens
Place of Formation: New York
Principal Address: 72-11 110TH STREET, FOREST HILLS, NY, United States, 11375
Address: 72-11 110TH ST, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 12000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
HIMMELSTEIN, MCCONNELL, GRIBBEN, DONOGHUE & JOSEPH LLP Agent ATTN: KEVIN R. MCCONNELL, ESQ., 15 MAIDEN LANE, 17TH FLR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
SELIM ISSA DOS Process Agent 72-11 110TH ST, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
SELIM ISSA Chief Executive Officer 72-11 110TH ST, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2023-03-17 2023-08-25 Shares Share type: PAR VALUE, Number of shares: 12000, Par value: 1
2014-08-14 2020-07-07 Address 72-11 110TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2011-06-08 2014-08-14 Address 97-01 69TH AVENUE, 1ST FLOOR, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2007-10-11 2011-06-08 Address 318 EAST 62ND STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2002-08-23 2007-10-11 Address 318 E 62ND ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2002-08-23 2007-10-11 Address 318 E 62ND ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2002-08-23 2014-08-14 Address 72-11 110TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1985-06-24 2023-03-17 Shares Share type: PAR VALUE, Number of shares: 12000, Par value: 1
1984-07-31 2002-08-23 Address 136-55 37TH AVE., FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1984-07-31 1985-06-24 Shares Share type: PAR VALUE, Number of shares: 8810, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
200707060747 2020-07-07 BIENNIAL STATEMENT 2020-07-01
190514060388 2019-05-14 BIENNIAL STATEMENT 2018-07-01
180917000344 2018-09-17 CERTIFICATE OF CHANGE 2018-09-17
140814002159 2014-08-14 BIENNIAL STATEMENT 2014-07-01
110608000645 2011-06-08 CERTIFICATE OF CHANGE 2011-06-08
071011002804 2007-10-11 BIENNIAL STATEMENT 2006-07-01
040827002105 2004-08-27 BIENNIAL STATEMENT 2004-07-01
020823002239 2002-08-23 BIENNIAL STATEMENT 2002-07-01
B240198-3 1985-06-24 CERTIFICATE OF AMENDMENT 1985-06-24
B127886-4 1984-07-31 CERTIFICATE OF INCORPORATION 1984-07-31

Date of last update: 28 Feb 2025

Sources: New York Secretary of State