Name: | DORIA ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 1985 (40 years ago) |
Date of dissolution: | 09 May 2017 |
Entity Number: | 976085 |
ZIP code: | 10035 |
County: | New York |
Place of Formation: | New York |
Address: | GRACE'S MARKETPLACE INC, 1735 PARK AVE, NEW YORK, NY, United States, 10035 |
Principal Address: | 529 EAST 119TH ST, NEW YORK, NY, United States, 10035 |
Contact Details
Phone +1 212-737-0600
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH DORIA | Chief Executive Officer | 529 EAST 119TH ST, NEW YORK, NY, United States, 10035 |
Name | Role | Address |
---|---|---|
THE CORPORATION ATTN PINA SOARES | DOS Process Agent | GRACE'S MARKETPLACE INC, 1735 PARK AVE, NEW YORK, NY, United States, 10035 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0893781-DCA | Inactive | Business | 2001-01-11 | 2006-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-13 | 2006-09-22 | Address | 529 EAST 119TH ST, NEW YORK, NY, 10035, USA (Type of address: Service of Process) |
1985-02-22 | 1995-07-13 | Address | 350 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170509000253 | 2017-05-09 | CERTIFICATE OF DISSOLUTION | 2017-05-09 |
060922000706 | 2006-09-22 | CERTIFICATE OF CHANGE | 2006-09-22 |
030204002809 | 2003-02-04 | BIENNIAL STATEMENT | 2003-02-01 |
010220002423 | 2001-02-20 | BIENNIAL STATEMENT | 2001-02-01 |
990217002348 | 1999-02-17 | BIENNIAL STATEMENT | 1999-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1635650 | OL VIO | INVOICED | 2014-03-27 | 250 | OL - Other Violation |
1635651 | WM VIO | INVOICED | 2014-03-27 | 75 | WM - W&M Violation |
1602505 | SCALE-01 | INVOICED | 2014-02-26 | 360 | SCALE TO 33 LBS |
199839 | WH VIO | INVOICED | 2012-05-24 | 220 | WH - W&M Hearable Violation |
187705 | OL VIO | INVOICED | 2012-05-24 | 500 | OL - Other Violation |
338313 | CNV_SI | INVOICED | 2012-04-30 | 500 | SI - Certificate of Inspection fee (scales) |
170225 | WH VIO | INVOICED | 2011-08-12 | 450 | WH - W&M Hearable Violation |
328586 | CNV_SI | INVOICED | 2011-08-04 | 400 | SI - Certificate of Inspection fee (scales) |
120196 | WH VIO | INVOICED | 2009-03-05 | 100 | WH - W&M Hearable Violation |
307290 | CNV_SI | INVOICED | 2009-03-04 | 460 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-02-24 | Pleaded | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS | 3 | 3 | No data | No data |
2014-02-24 | Pleaded | PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE | 2 | 2 | No data | No data |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State