Name: | RJ DOOLEY REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 2001 (24 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2638956 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 35 MAIN ST, POUGHKEEPSIE, NY, United States, 12601 |
Principal Address: | 35 MAIN ST, POUGHKEESPIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 MAIN ST, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
ROBERT DOOLEY | Chief Executive Officer | 1 ROCK GARDEN WAY, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-15 | 2007-05-16 | Address | ONE ROCK GARDEN WAY, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2146339 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
090624002014 | 2009-06-24 | BIENNIAL STATEMENT | 2009-05-01 |
070516002540 | 2007-05-16 | BIENNIAL STATEMENT | 2007-05-01 |
050803000285 | 2005-08-03 | CERTIFICATE OF AMENDMENT | 2005-08-03 |
010515000434 | 2001-05-15 | CERTIFICATE OF INCORPORATION | 2001-05-15 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State