Name: | DOEBLER DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1987 (38 years ago) |
Entity Number: | 1219036 |
ZIP code: | 14424 |
County: | Wayne |
Place of Formation: | New York |
Address: | 3772 MEADOWVIEW, CANANDAIGUA, NY, United States, 14424 |
Principal Address: | 614 SOUTH MAIN STREET, NEWARK, NY, United States, 14513 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS E. DOEBLER | Chief Executive Officer | 614 SOUTH MAIN STREET, NEWARK, NY, United States, 14513 |
Name | Role | Address |
---|---|---|
DOUGLAS E. DOEBLER | DOS Process Agent | 3772 MEADOWVIEW, CANANDAIGUA, NY, United States, 14424 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-15 | 2025-04-15 | Address | 614 SOUTH MAIN STREET, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer) |
2024-01-29 | 2025-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-29 | 2025-04-15 | Address | 3772 MEADOWVIEW, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
2024-01-29 | 2024-01-29 | Address | 614 SOUTH MAIN STREET, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer) |
2024-01-29 | 2025-04-15 | Address | 614 SOUTH MAIN STREET, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415003007 | 2025-04-15 | BIENNIAL STATEMENT | 2025-04-15 |
240129002390 | 2024-01-29 | BIENNIAL STATEMENT | 2024-01-29 |
210401060000 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190419060005 | 2019-04-19 | BIENNIAL STATEMENT | 2019-04-01 |
170404006036 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State