Search icon

DORIAN CANIZARES ROSS, INC.

Company Details

Name: DORIAN CANIZARES ROSS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1985 (40 years ago)
Date of dissolution: 24 Jul 2015
Entity Number: 986337
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 180 E PROSPECT AVE, #150, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC DORIAN Chief Executive Officer 180 E PROSPECT AVE, #150, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
MARC DORIAN DOS Process Agent 180 E PROSPECT AVE, #150, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2007-04-11 2013-04-30 Address 180 E PROSPECT AVE, 3150, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1995-02-14 2007-04-11 Address 540 WEST BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1995-02-14 2007-04-11 Address 540 WEST BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1995-02-14 2007-04-11 Address 733 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1985-04-03 1995-02-14 Address 733 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150724000145 2015-07-24 CERTIFICATE OF DISSOLUTION 2015-07-24
130430006240 2013-04-30 BIENNIAL STATEMENT 2013-04-01
110428002539 2011-04-28 BIENNIAL STATEMENT 2011-04-01
090401002844 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070411002472 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050520002613 2005-05-20 BIENNIAL STATEMENT 2005-04-01
030326002456 2003-03-26 BIENNIAL STATEMENT 2003-04-01
010418002554 2001-04-18 BIENNIAL STATEMENT 2001-04-01
990421002468 1999-04-21 BIENNIAL STATEMENT 1999-04-01
970416002484 1997-04-16 BIENNIAL STATEMENT 1997-04-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State