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
Name | Role | Address |
---|---|---|
MARC DORIAN | Chief Executive Officer | 180 E PROSPECT AVE, #150, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
MARC DORIAN | DOS Process Agent | 180 E PROSPECT AVE, #150, MAMARONECK, NY, United States, 10543 |
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) |
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