Name: | DOONEY & BOURKE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1987 (38 years ago) |
Branch of: | DOONEY & BOURKE, INC., Connecticut (Company Number 0014002) |
Entity Number: | 1173128 |
ZIP code: | 06856 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 1 REGENT STREET, EAST NORWALK, CT, United States, 06856 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 REGENT STREET, EAST NORWALK, CT, United States, 06856 |
Name | Role | Address |
---|---|---|
FREDERIC A. BOURKE JR | Chief Executive Officer | 1 REGENT STREET, NORWALK, CT, United States, 06856 |
Start date | End date | Type | Value |
---|---|---|---|
1987-05-21 | 1992-12-22 | Address | 1 REGENT STREET, P.O. BOX 841, SOUTH NORWALK, CT, 06856, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503062265 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190503060025 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
170505006012 | 2017-05-05 | BIENNIAL STATEMENT | 2017-05-01 |
150501006548 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130507006795 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State