DOUBLE L - DOUBLE E, INC.

Name: | DOUBLE L - DOUBLE E, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Feb 1993 (32 years ago) |
Date of dissolution: | 13 May 2024 |
Entity Number: | 1702527 |
ZIP code: | 12701 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 7 Belmont Drive, Monticello, NY, United States, 12701 |
Principal Address: | Colleen S. Cooke, 7 Belmont Drive, Monticello, NY, United States, 12701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COLLEEN S. COOKE | Chief Executive Officer | 7 BELMONT DRIVE, MONTICELLO, NY, United States, 12701 |
Name | Role | Address |
---|---|---|
THE CORPORATION ATT: COLLEEN S. COOKE | DOS Process Agent | 7 Belmont Drive, Monticello, NY, United States, 12701 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-27 | 2024-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-27 | 2024-05-28 | Address | 7 Belmont Drive, Monticello, NY, 12701, USA (Type of address: Service of Process) |
2023-02-27 | 2024-05-28 | Address | 7 BELMONT DRIVE, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
2021-08-13 | 2023-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-06 | 2021-08-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240528002294 | 2024-05-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-13 |
230227001606 | 2023-02-27 | BIENNIAL STATEMENT | 2023-02-01 |
210806000625 | 2021-08-06 | AMENDMENT TO BIENNIAL STATEMENT | 2021-08-06 |
210621000629 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
210219060164 | 2021-02-19 | BIENNIAL STATEMENT | 2021-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State