Name: | DOUG'S LIMOUSINE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 1996 (29 years ago) |
Entity Number: | 2074200 |
ZIP code: | 11704 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 EADS ST, WEST BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUG'S LIMOUSINE, LTD. | DOS Process Agent | 100 EADS ST, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
DOUGLAS SCHWARTZ | Chief Executive Officer | 100 EADS ST, WEST BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 100 EADS ST, WEST BABYLON, NY, 11704, 1106, USA (Type of address: Chief Executive Officer) |
2024-09-18 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-07 | 2024-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-10-01 | 2024-10-01 | Address | 100 EADS ST, WEST BABYLON, NY, 11704, 1106, USA (Type of address: Service of Process) |
2018-10-09 | 2020-10-01 | Address | 100 EADS ST, WEST BABYLON, NY, 11704, 1106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001038431 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
230116000592 | 2023-01-16 | BIENNIAL STATEMENT | 2022-10-01 |
201001060635 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181009006433 | 2018-10-09 | BIENNIAL STATEMENT | 2018-10-01 |
141010006103 | 2014-10-10 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State