Search icon

DOHERTY DEVELOPMENT CORP.

Company Details

Name: DOHERTY DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1966 (59 years ago)
Date of dissolution: 01 Feb 1989
Entity Number: 194897
ZIP code: 12582
County: Putnam
Place of Formation: New York
Address: RTE 52, P.O. BOX 8, STORMVILLE, NY, United States, 12582

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOHERTY DEVELOPMENT CORP. DOS Process Agent RTE 52, P.O. BOX 8, STORMVILLE, NY, United States, 12582

History

Start date End date Type Value
1966-01-24 1987-10-19 Address WEST LAKE BLVD., MAHOPAC, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C210297-2 1994-05-18 ASSUMED NAME CORP INITIAL FILING 1994-05-18
B736415-3 1989-02-01 CERTIFICATE OF DISSOLUTION 1989-02-01
B555913-2 1987-10-19 CERTIFICATE OF AMENDMENT 1987-10-19
539631-4 1966-01-24 CERTIFICATE OF INCORPORATION 1966-01-24

Mines

Mine Name Type Status Primary Sic
Beekman Pit And Plant Surface Abandoned Construction Sand and Gravel
Directions to Mine ?

Parties

Name Doherty Development Corp
Role Operator
Start Date 1950-01-01
Name Frank J Doherty Jr
Role Current Controller
Start Date 1950-01-01
Name Doherty Development Corp
Role Current Operator

Date of last update: 18 Mar 2025

Sources: New York Secretary of State