Name: | DUGAN & DUGAN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 2002 (22 years ago) |
Entity Number: | 2850711 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | 138 Merlin Avenue, Sleepy Hollow, NY, United States, 10591 |
Principal Address: | 138 MERLIN AVENUE, SLEEPY HOLLOW, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
DUGAN & DUGAN, P.C. | DOS Process Agent | 138 Merlin Avenue, Sleepy Hollow, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
VALERIE G DUGAN | Chief Executive Officer | 138 MERLIN AVENUE, SLEEPY HOLLOW, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-13 | 2024-12-13 | Address | 138 MERLIN AVENUE, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer) |
2020-12-17 | 2024-12-13 | Address | 138 MERLIN AVENUE, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer) |
2020-12-17 | 2024-12-13 | Address | 138 MERLIN AVENUE, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process) |
2008-12-04 | 2020-12-17 | Address | 245 SAW MILL RIVER RD, STE 309, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process) |
2008-12-04 | 2020-12-17 | Address | 245 SAW MILL RIVER RD, STE 309, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241213004783 | 2024-12-13 | BIENNIAL STATEMENT | 2024-12-13 |
221205004076 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
201217060236 | 2020-12-17 | BIENNIAL STATEMENT | 2020-12-01 |
181207006563 | 2018-12-07 | BIENNIAL STATEMENT | 2018-12-01 |
170428006258 | 2017-04-28 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State