Name: | DOVECOTE ENTERPRISES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 2006 (19 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3387763 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 17 WHEATFIELD LANE, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD FRITZSON | Agent | 17 WHEATFIELD LANE, COMMACK, NY, 11725 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 WHEATFIELD LANE, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
LEONARD FRITZSON | Chief Executive Officer | 17 WHEATFIELD LANE, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-04 | 2010-06-14 | Address | 17 WHEATFIELD LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2006-07-13 | 2008-06-04 | Address | LEONARD FRITZON, 534 BROADHOLLOW ROAD STE. 440, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2007661 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
100614002229 | 2010-06-14 | BIENNIAL STATEMENT | 2010-07-01 |
080604000513 | 2008-06-04 | CERTIFICATE OF CHANGE | 2008-06-04 |
060713000177 | 2006-07-13 | CERTIFICATE OF INCORPORATION | 2006-07-13 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State