Search icon

J. R. DOTY, INC.

Company Details

Name: J. R. DOTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1986 (39 years ago)
Date of dissolution: 20 Dec 2002
Entity Number: 1117736
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 21 JUNIPTER DR, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN R DOTY JR DOS Process Agent 21 JUNIPTER DR, QUEENSBURY, NY, United States, 12804

Chief Executive Officer

Name Role Address
JOHN R DOTY JR Chief Executive Officer 21 JUNIPER DR, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
1996-10-21 2002-10-04 Address 715 UPPER GLEN ST., QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
1996-10-21 2002-10-04 Address 715 UPPER GLEN ST., QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1996-10-21 2002-10-04 Address 715 UPPER GLEN ST., QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
1992-12-30 1996-10-21 Address 684 UPPER GLEN STREET, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1992-12-30 1996-10-21 Address 684 UPPER GLEN STREET, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021220000035 2002-12-20 CERTIFICATE OF DISSOLUTION 2002-12-20
021004002410 2002-10-04 BIENNIAL STATEMENT 2002-10-01
000920002668 2000-09-20 BIENNIAL STATEMENT 2000-10-01
981022002193 1998-10-22 BIENNIAL STATEMENT 1998-10-01
961021002044 1996-10-21 BIENNIAL STATEMENT 1996-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State