Search icon

DOOLEY & CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOOLEY & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1987 (38 years ago)
Date of dissolution: 29 Apr 2002
Entity Number: 1185738
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 1 MAYFAIR RD., EAST CHESTER, NY, United States, 10709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOOLEY & CO., INC. DOS Process Agent 1 MAYFAIR RD., EAST CHESTER, NY, United States, 10709

History

Start date End date Type Value
1987-07-09 1987-08-17 Address 304 WEST 77TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020429000313 2002-04-29 CERTIFICATE OF DISSOLUTION 2002-04-29
B534050-3 1987-08-17 CERTIFICATE OF AMENDMENT 1987-08-17
B519288-2 1987-07-09 CERTIFICATE OF INCORPORATION 1987-07-09

Court Cases

Court Case Summary

Filing Date:
2024-04-19
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
DOOLEY & CO., INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-11-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
DOOLEY & CO., INC.
Party Role:
Plaintiff
Party Name:
UNITED STATES OF AMERICA
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-10-05
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
DOOLEY & CO., INC.
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State