DOVER GARAGE II, INC.
Headquarter
Name: | DOVER GARAGE II, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1970 (55 years ago) |
Entity Number: | 233455 |
ZIP code: | 06840 |
County: | New York |
Place of Formation: | New York |
Address: | 48 HOYT STREET, NEW CANAAN, CT, United States, 06840 |
Principal Address: | 48 Hoyt Street, NEW CANAAN, CT, United States, 06840 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER C CUNNINGHAM | Chief Executive Officer | 48 HOYT STREET, NEW CANAAN, CT, United States, 06840 |
Name | Role | Address |
---|---|---|
PETER C. CUNNINGHAM | DOS Process Agent | 48 HOYT STREET, NEW CANAAN, CT, United States, 06840 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-04-02 | Address | 559 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2024-04-02 | Address | 48 HOYT STREET, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer) |
2022-06-23 | 2024-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-12-14 | 2024-04-02 | Address | 559 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2011-12-14 | 2024-04-02 | Address | 233 BROADWAY, STE 2220, NEW YORK, NY, 10279, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402003620 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220818002308 | 2022-08-18 | BIENNIAL STATEMENT | 2022-04-01 |
140606002310 | 2014-06-06 | BIENNIAL STATEMENT | 2014-04-01 |
120615002184 | 2012-06-15 | BIENNIAL STATEMENT | 2012-04-01 |
111214002599 | 2011-12-14 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State