Search icon

139 MAIN/DOUBLEDAY COURT, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
139 MAIN/DOUBLEDAY COURT, INC. DOS Process Agent 139 MAIN STREET, COOPERSTOWN, NY, United States, 13326

Chief Executive Officer

Name Role Address
WILLIS MONIE, JR. Chief Executive Officer 139 MAIN STREET, COOPERSTOWN, NY, United States, 13326

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State