Name: | DOERR'S GARAGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1973 (52 years ago) |
Entity Number: | 260746 |
ZIP code: | 10514 |
County: | Westchester |
Place of Formation: | New York |
Address: | 190 HUNTS LANE, CHAPPAQUA, NY, United States, 10514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT C DOERR | DOS Process Agent | 190 HUNTS LANE, CHAPPAQUA, NY, United States, 10514 |
Name | Role | Address |
---|---|---|
ROBERT C DOERR | Chief Executive Officer | 190 HUNTS LANE, CHAPPAQUA, NY, United States, 10514 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-23 | 2013-05-22 | Address | 190 HUNTS LANE, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office) |
2011-05-23 | 2013-05-22 | Address | 190 HUNTS LANE, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer) |
2011-05-23 | 2013-05-22 | Address | 190 HUNTS LANE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
1999-06-08 | 2011-05-23 | Address | 190 HUNTS LANE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
1992-12-22 | 2011-05-23 | Address | 190 HUNTS LANE, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130522002270 | 2013-05-22 | BIENNIAL STATEMENT | 2013-05-01 |
110523002717 | 2011-05-23 | BIENNIAL STATEMENT | 2011-05-01 |
090515002620 | 2009-05-15 | BIENNIAL STATEMENT | 2009-05-01 |
070516002498 | 2007-05-16 | BIENNIAL STATEMENT | 2007-05-01 |
050620002220 | 2005-06-20 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State