Name: | JIM DOYLE FORD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 1972 (53 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 330475 |
ZIP code: | 14217 |
County: | Erie |
Place of Formation: | New York |
Address: | 3330 DELAWARE AVE., KENMORE, NY, United States, 14217 |
Principal Address: | 75 FARMINGTON RD., WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3330 DELAWARE AVE., KENMORE, NY, United States, 14217 |
Name | Role | Address |
---|---|---|
JAMES J DOYLE II | Chief Executive Officer | 3330 DELAWARE AVE, KENMORE, NY, United States, 14217 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-10 | 2002-04-23 | Address | 75 FARMINGTON RD., WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1996-05-15 | 2000-05-10 | Address | 75 FARMINGTON CT, WILLIAMSVILLE, NY, 14217, USA (Type of address: Principal Executive Office) |
1995-02-24 | 1996-05-15 | Address | 75 FARMINGTON CT, WILLIAMSVILLE, NY, 14227, USA (Type of address: Principal Executive Office) |
1995-02-24 | 2000-05-10 | Address | 507 PLAZA SEVILLE CT, APT #13, TREASURE ISLAND, FL, 33706, USA (Type of address: Chief Executive Officer) |
1995-02-24 | 2000-05-10 | Address | 3330 DELAWARE AVE, KENMORE, NY, 14217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170818012 | 2017-08-18 | ASSUMED NAME LLC INITIAL FILING | 2017-08-18 |
DP-2114827 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
060519003090 | 2006-05-19 | BIENNIAL STATEMENT | 2006-05-01 |
040514002765 | 2004-05-14 | BIENNIAL STATEMENT | 2004-05-01 |
020423002506 | 2002-04-23 | BIENNIAL STATEMENT | 2002-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State