DOREX CORP.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | DOREX CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 17 Mar 2006 |
Branch of: | DOREX CORP., NEW YORK (Company Number 1431087) |
Business ALEI: | 0853535 |
Annual report due: | 17 Mar 2010 |
Business address: | 592 RT 22, PAWLING, NY, 12564 |
Place of Formation: | NEW YORK |
E-Mail: | sandsmill@aol.com |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | sandsmill@aol.com |
Name | Role | Business address | Residence address |
---|---|---|---|
CHRISTINE M MONTELEONE | Officer | 592 RT 22, PAWLING, NY, United States | 546 N QUAKER HILL RD, PAWLING, NY, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010945886 | 2022-08-01 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010575002 | 2022-05-02 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0003883735 | 2009-03-13 | - | Annual Report | Annual Report | 2008 |
0003883739 | 2009-03-13 | - | Annual Report | Annual Report | 2009 |
0003454064 | 2007-05-07 | - | Annual Report | Annual Report | 2007 |
0003174374 | 2006-03-17 | - | Business Registration | Certificate of Authority | - |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information