139 MAIN/DOUBLEDAY COURT, INC.

Name: | 139 MAIN/DOUBLEDAY COURT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1988 (37 years ago) |
Entity Number: | 1310028 |
ZIP code: | 13326 |
County: | Otsego |
Place of Formation: | New York |
Address: | 139 MAIN STREET, COOPERSTOWN, NY, United States, 13326 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
139 MAIN/DOUBLEDAY COURT, INC. | DOS Process Agent | 139 MAIN STREET, COOPERSTOWN, NY, United States, 13326 |
Name | Role | Address |
---|---|---|
WILLIS MONIE, JR. | Chief Executive Officer | 139 MAIN STREET, COOPERSTOWN, NY, United States, 13326 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-06 | 2023-10-06 | Address | 192 MAIN ST., COOPERSTOWN, NY, 13326, 0391, USA (Type of address: Chief Executive Officer) |
2023-10-06 | 2023-10-06 | Address | 139 MAIN STREET, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer) |
2020-11-13 | 2023-10-06 | Address | 192 MAIN STREET, PO BOX 391, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process) |
2010-11-04 | 2023-10-06 | Address | 192 MAIN ST., COOPERSTOWN, NY, 13326, 0391, USA (Type of address: Chief Executive Officer) |
2006-10-26 | 2010-11-04 | Address | 192 MAIN ST., COOPERSTOWN, NY, 13326, 0391, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231006002479 | 2023-10-06 | BIENNIAL STATEMENT | 2022-11-01 |
201113060621 | 2020-11-13 | BIENNIAL STATEMENT | 2020-11-01 |
181127002059 | 2018-11-27 | BIENNIAL STATEMENT | 2018-11-01 |
161122002015 | 2016-11-22 | BIENNIAL STATEMENT | 2016-11-01 |
141118002043 | 2014-11-18 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State