Entity Name: | DOREMUS & COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Sep 2009 (16 years ago) |
Document Number: | F09000003808 |
FEI/EIN Number |
135033900
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, US |
Mail Address: | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
WALKER JOHN | Secretary | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019 |
JONES KATHLEEN M | ASSI | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019 |
CARR BRIAN | Chief Financial Officer | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019 |
HIRSCH PAUL | President | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019 |
MORRISON ALASDAIR | President | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019 |
LARSON MICHAEL | Director | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000161215 | DOREMUS & COMPANY | EXPIRED | 2009-10-02 | 2014-12-31 | - | 200 VARICK STREET, 11TH FL, NEW YORK, NY, 10014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-22 | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY 10019 | - |
CHANGE OF MAILING ADDRESS | 2022-04-22 | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY 10019 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State