Search icon

THE DOUGAN GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE DOUGAN GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 1994 (31 years ago)
Date of dissolution: 21 Jun 2010
Entity Number: 1864846
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1170 RIDGE ROAD, STE 127, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1170 RIDGE ROAD, STE 127, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
STEVE BUCXKO Chief Executive Officer 1170 RIDGE ROAD, SUITE 127, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2004-12-29 2008-11-18 Address 940 HOLT RD PLAZA, STE 127, WEBSTER, NY, 14580, 9101, USA (Type of address: Service of Process)
2004-12-29 2008-11-18 Address 940 HOLT RD PLAZA, STE 127, WEBSTER, NY, 14580, 9101, USA (Type of address: Chief Executive Officer)
2004-12-29 2008-11-18 Address 940 HOLT RD PLAZA, STE 127, WEBSTER, NY, 14580, 9101, USA (Type of address: Principal Executive Office)
1998-11-02 2004-12-29 Address 940 HOLT RD PLAZA, STE 326, WEBSTER, NY, 14580, 9101, USA (Type of address: Chief Executive Officer)
1998-11-02 2004-12-29 Address 940 HOLT RD, STE 326, WEBSTER, NY, 14580, 9101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100621000785 2010-06-21 CERTIFICATE OF DISSOLUTION 2010-06-21
081118002849 2008-11-18 BIENNIAL STATEMENT 2008-11-01
061113002675 2006-11-13 BIENNIAL STATEMENT 2006-11-01
041229002379 2004-12-29 BIENNIAL STATEMENT 2004-11-01
001115002454 2000-11-15 BIENNIAL STATEMENT 2000-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State