Name: | DORBY FROCKS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 1956 (69 years ago) |
Date of dissolution: | 31 Dec 2005 |
Entity Number: | 97758 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 600 KELLWOOD PARKWAY, CHESTERFIELD, MO, United States, 63017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 2500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAY DIAMOND | Chief Executive Officer | 463 7TH AVE, 15TH FLOOR, NEW YORK, NY, United States, 10018 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2002-10-28 | 2004-12-22 | Address | 463 7TH AVE., 15TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2000-07-14 | 2000-10-13 | Address | 463 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1995-06-30 | 2002-10-28 | Address | 463 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1995-06-30 | 2002-10-28 | Address | 463 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1991-05-23 | 2000-07-14 | Address | 463 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051228000616 | 2005-12-28 | CERTIFICATE OF MERGER | 2005-12-31 |
041222002200 | 2004-12-22 | BIENNIAL STATEMENT | 2004-10-01 |
021028002653 | 2002-10-28 | BIENNIAL STATEMENT | 2002-10-01 |
001013002592 | 2000-10-13 | BIENNIAL STATEMENT | 2000-10-01 |
001013000077 | 2000-10-13 | CERTIFICATE OF CHANGE | 2000-10-13 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State