Search icon

DOSTLAR GROUP, INC.

Print

Details

Entity Number 1963082

Status Inactive

NameDOSTLAR GROUP, INC.

CountyNassau

Date of registration 10 Oct 1995 (29 years ago)

Date of dissolution 28 Jul 2010

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1099 HORSEBLOCK ROAD, FARMINGVILLE, NY, United States, 11738

Address ZIP code 11738

Principal Address 4000 HEMPSTEAD TPKE, BETHPAGE, NY, United States, 11714

Principal Address ZIP code 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

1099 HORSEBLOCK ROAD, FARMINGVILLE, NY, United States, 11738

Chief Executive Officer

Name Role Address

SUKRU AKKAYA

Chief Executive Officer

4000 HEMPSTEAD TPKE, BETHPAGE, NY, United States, 11714

History

Start date End date Type Value

1997-11-24

1999-03-30

Address

4000 HEMPSTEAD TPKE, BETHPAGE, NY, 11714, 5604, USA (Type of address: Service of Process)

1995-10-10

1997-11-24

Address

314 MAIN STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1860223

2010-07-28

DISSOLUTION BY PROCLAMATION

2010-07-28

011024002090

2001-10-24

BIENNIAL STATEMENT

2001-10-01

991213002246

1999-12-13

BIENNIAL STATEMENT

1999-10-01

990330000072

1999-03-30

CERTIFICATE OF CHANGE

1999-03-30

971124002504

1997-11-24

BIENNIAL STATEMENT

1997-10-01

951116000356

1995-11-16

CERTIFICATE OF AMENDMENT

1995-11-16

951010000034

1995-10-10

CERTIFICATE OF INCORPORATION

1995-10-10

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts