Name: | DOUGICABAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1990 (35 years ago) |
Entity Number: | 1430571 |
ZIP code: | 10590 |
County: | Westchester |
Place of Formation: | New York |
Address: | 17 COLONEL FERRIS RD, SOUTH SALEM, NY, United States, 10590 |
Principal Address: | 61 NORTH BEDFORD RD, CHAPPAQU, NY, United States, 10514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WHALEN & WHALEN | DOS Process Agent | 17 COLONEL FERRIS RD, SOUTH SALEM, NY, United States, 10590 |
Name | Role | Address |
---|---|---|
KELLY ANN SULLIVAN | Chief Executive Officer | 61 NORTH BEDFORD RD, CHAPPAQUA, NY, United States, 10514 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-132169 | Alcohol sale | 2023-10-03 | 2023-10-03 | 2025-09-30 | 61 N BEDFORD ROAD, CHAPPAQUA, New York, 10514 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-31 | 2006-04-28 | Address | 14 HARWOOD COURT, SUITE 220, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1993-07-22 | 2003-03-31 | Address | 61 NORTH BROADWAY, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
1993-07-22 | 2006-04-28 | Address | 64 LILY POND ROAD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
1993-07-22 | 2006-04-28 | Address | 64 LILY POND ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
1990-07-17 | 1993-07-22 | Address | 61 NORTH BEDFORD RD., CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120508002623 | 2012-05-08 | BIENNIAL STATEMENT | 2012-03-01 |
100331003050 | 2010-03-31 | BIENNIAL STATEMENT | 2010-03-01 |
080303002784 | 2008-03-03 | BIENNIAL STATEMENT | 2008-03-01 |
060428002676 | 2006-04-28 | BIENNIAL STATEMENT | 2006-03-01 |
040505002326 | 2004-05-05 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State