Name: | DOYLE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 2005 (19 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3258660 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 43-55 KISSENA BLVD, STE 2A, FLUSHING, NY, United States, 11355 |
Address: | 23-55 KISSENA BLVD, STE 2A, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIO J DOYLE | DOS Process Agent | 23-55 KISSENA BLVD, STE 2A, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
MARIO J DOYLE | Chief Executive Officer | 43-55 KISSENA BLVD, STE 2A, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-20 | 2007-11-08 | Address | 43-55 KISSENA BOULEVARD, FLUSHING, NY, 11355, 2963, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2080047 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
091130002913 | 2009-11-30 | BIENNIAL STATEMENT | 2009-09-01 |
071108002533 | 2007-11-08 | BIENNIAL STATEMENT | 2007-09-01 |
050920000927 | 2005-09-20 | CERTIFICATE OF INCORPORATION | 2005-09-20 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State