DOHERTY CORP.

Name: | DOHERTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1992 (33 years ago) |
Entity Number: | 1687840 |
ZIP code: | 12582 |
County: | Dutchess |
Place of Formation: | New York |
Address: | MARY LAPI-URESK, PO BOX 408, STORMVILLE, NY, United States, 12582 |
Principal Address: | POB 408, 675 LEETOWN RD, STORMVILLE, NY, United States, 12582 |
Shares Details
Shares issued 2200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DARREN DOHERTY | Chief Executive Officer | POB 408, STORMVILLE, NY, United States, 12582 |
Name | Role | Address |
---|---|---|
DOHERTY CORP. | DOS Process Agent | MARY LAPI-URESK, PO BOX 408, STORMVILLE, NY, United States, 12582 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-03 | 2020-12-02 | Address | MARY LAPI-URESK, PO BOX 408, STORMVILLE, NY, 12582, USA (Type of address: Service of Process) |
2016-12-01 | 2018-12-03 | Address | PO BOX 408, PO BOX 408, STORMVILLE, NY, 12582, USA (Type of address: Service of Process) |
2014-12-01 | 2016-12-01 | Address | 675 LEETOWN RD, PO BOX 408, STORMVILLE, NY, 12582, USA (Type of address: Service of Process) |
2002-12-03 | 2014-12-01 | Address | 675 LEETOWN RD, STORMVILLE, NY, 12582, USA (Type of address: Service of Process) |
2000-12-04 | 2002-12-03 | Address | ROUTE 52, PO BOX 408, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202060391 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181203006804 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201006154 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201006148 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121213006178 | 2012-12-13 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State