Search icon

DOH ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOH ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 1990 (35 years ago)
Date of dissolution: 26 May 2009
Entity Number: 1490719
ZIP code: 14454
County: Livingston
Place of Formation: New York
Address: 4593 RESERVOIR RD, GENESEO, NY, United States, 14454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIANE O HAINSWORTH DOS Process Agent 4593 RESERVOIR RD, GENESEO, NY, United States, 14454

Chief Executive Officer

Name Role Address
DIANE O HAINSWORTH Chief Executive Officer 4593 RESERVOIR RD, GENESEO, NY, United States, 14454

History

Start date End date Type Value
1996-11-19 2004-12-09 Address 4498 LIMA RD, GENESEO, NY, 14454, USA (Type of address: Chief Executive Officer)
1996-11-19 2004-12-09 Address 4498 LIMA RD, GENESEO, NY, 14454, USA (Type of address: Principal Executive Office)
1996-11-19 2004-12-09 Address 4498 LIMA RD, GENESEO, NY, 14454, USA (Type of address: Service of Process)
1992-12-04 1996-11-19 Address GENESEO HEIGHTS 11-8, GENESEO, NY, 14454, USA (Type of address: Chief Executive Officer)
1992-12-04 1996-11-19 Address GENESEO HEIGHTS 11-8, GENESEO, NY, 14454, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090526000310 2009-05-26 CERTIFICATE OF DISSOLUTION 2009-05-26
061031002727 2006-10-31 BIENNIAL STATEMENT 2006-11-01
041209002118 2004-12-09 BIENNIAL STATEMENT 2004-11-01
021016002200 2002-10-16 BIENNIAL STATEMENT 2002-11-01
001101002633 2000-11-01 BIENNIAL STATEMENT 2000-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State