Search icon

DOCK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOCK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1984 (41 years ago)
Date of dissolution: 01 Jun 2015
Entity Number: 959518
ZIP code: 07052
County: Suffolk
Place of Formation: New York
Address: 300 EXECUTIVE DR, WEST ORANGE, NJ, United States, 07052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT HELLER Chief Executive Officer 1906 HARBOURSIDE DR, LONGBOAT KEY, FL, United States, 34228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 EXECUTIVE DR, WEST ORANGE, NJ, United States, 07052

Agent

Name Role Address
SHIRLEY PLATT Agent %PARAGON, INC., 534 BROAD HOLLOW RD, MELVILLE, NY

History

Start date End date Type Value
1984-12-11 1993-01-25 Address 534 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150601000177 2015-06-01 CERTIFICATE OF DISSOLUTION 2015-06-01
930125002796 1993-01-25 BIENNIAL STATEMENT 1992-12-01
B171110-4 1984-12-11 CERTIFICATE OF INCORPORATION 1984-12-11

Court Cases

Court Case Summary

Filing Date:
2009-10-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
DOCK, INC.
Party Role:
Plaintiff
Party Name:
RESEARCH FOUNDATION OF THE STA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State