DOYLE RENOVATIONS, INC.

Name: | DOYLE RENOVATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 2005 (20 years ago) |
Entity Number: | 3279527 |
ZIP code: | 10962 |
County: | Rockland |
Place of Formation: | New York |
Address: | 51 MINUTEMAN CIRCLE, ORANGEBURG, NY, United States, 10962 |
Principal Address: | 51 MINUTEMAN CIR, ORANGEBURG, NY, United States, 10962 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RORY DOYLE | DOS Process Agent | 51 MINUTEMAN CIRCLE, ORANGEBURG, NY, United States, 10962 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RORY DOYLE | Chief Executive Officer | 51 MINUTEMAN CIR, ORANGEBURG, NY, United States, 10962 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-10 | 2008-02-29 | Address | 109 KRYSTAL DRIVE, SOMERS, NY, 10589, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191108060075 | 2019-11-08 | BIENNIAL STATEMENT | 2019-11-01 |
171116006331 | 2017-11-16 | BIENNIAL STATEMENT | 2017-11-01 |
131203006321 | 2013-12-03 | BIENNIAL STATEMENT | 2013-11-01 |
111201003116 | 2011-12-01 | BIENNIAL STATEMENT | 2011-11-01 |
091127002376 | 2009-11-27 | BIENNIAL STATEMENT | 2009-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State