DOYLE & SON, INC.

Name: | DOYLE & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 1999 (26 years ago) |
Date of dissolution: | 30 Jun 2017 |
Entity Number: | 2336521 |
ZIP code: | 12936 |
County: | Essex |
Place of Formation: | New York |
Address: | PO BOX 208, ESSEX, NY, United States, 12936 |
Principal Address: | 48 MEADOW WAY, WADHAMS, NY, United States, 12993 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 208, ESSEX, NY, United States, 12936 |
Name | Role | Address |
---|---|---|
JOHN H DOYLE | Chief Executive Officer | 48 MEADOW WAY, WADHAMS, NY, United States, 12993 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-28 | 2003-01-31 | Address | PO BOX 208, ESSEX, NY, 12936, USA (Type of address: Chief Executive Officer) |
2001-02-28 | 2003-01-31 | Address | RT. 22, WADHAMS, NY, 12993, USA (Type of address: Principal Executive Office) |
1999-01-20 | 2003-01-31 | Address | C/O JOHN DOYLE, P.O. BOX 208, ESSEX, NY, 12936, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170630000231 | 2017-06-30 | CERTIFICATE OF DISSOLUTION | 2017-06-30 |
150120006055 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
130123002073 | 2013-01-23 | BIENNIAL STATEMENT | 2013-01-01 |
110208002973 | 2011-02-08 | BIENNIAL STATEMENT | 2011-01-01 |
090107002493 | 2009-01-07 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State