Search icon

THE DOLAN COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE DOLAN COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1973 (52 years ago)
Entity Number: 265809
ZIP code: 12211
County: Montgomery
Place of Formation: New York
Address: 494 LOUDON ROAD, LOUDONVILLE, NY, United States, 12211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LORI COSMER DOS Process Agent 494 LOUDON ROAD, LOUDONVILLE, NY, United States, 12211

History

Start date End date Type Value
1973-07-11 2014-12-15 Address R.D. #4, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141215000396 2014-12-15 CERTIFICATE OF CHANGE 2014-12-15
20070126023 2007-01-26 ASSUMED NAME CORP INITIAL FILING 2007-01-26
930322000047 1993-03-22 CERTIFICATE OF AMENDMENT 1993-03-22
A84681-3 1973-07-11 CERTIFICATE OF INCORPORATION 1973-07-11

Court Cases

Court Case Summary

Filing Date:
2024-06-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
THE DOLAN COMPANY, INC.
Party Role:
Plaintiff
Party Name:
O'MALLEY
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-11-27
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
THE DOLAN COMPANY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-11-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
THE DOLAN COMPANY, INC.
Party Role:
Plaintiff
Party Name:
MACCO,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State