DOYLE & ROTH MANUFACTURING CO., INC.

Name: | DOYLE & ROTH MANUFACTURING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 2000 (25 years ago) |
Entity Number: | 2513373 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 26 BROADWAY, NEW YORK, NY, United States, 10004 |
Address: | GEORGE HAHN, 26 BROADWAY, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 262
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY ANN AVELLA | Chief Executive Officer | 26 BROADWAY, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | GEORGE HAHN, 26 BROADWAY, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-24 | 2004-06-09 | Address | 26 BROADWAY STE 911, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160516000419 | 2016-05-16 | ANNULMENT OF DISSOLUTION | 2016-05-16 |
DP-1867450 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
040609002319 | 2004-06-09 | BIENNIAL STATEMENT | 2004-05-01 |
000524000049 | 2000-05-24 | CERTIFICATE OF INCORPORATION | 2000-05-24 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State