Search icon

DOUBLE L - DOUBLE E, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
COLLEEN S. COOKE Chief Executive Officer 7 BELMONT DRIVE, MONTICELLO, NY, United States, 12701

DOS Process Agent

Name Role Address
THE CORPORATION ATT: COLLEEN S. COOKE DOS Process Agent 7 Belmont Drive, Monticello, NY, United States, 12701

History

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

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State