DOYLE & DOYLE COMMUNICATIONS, INC.

Name: | DOYLE & DOYLE COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 2006 (19 years ago) |
Date of dissolution: | 27 Jun 2022 |
Entity Number: | 3440249 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 9 SUNDANCE DRIVE, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOYLE & DOYLE COMMUNICATIONS, INC. | DOS Process Agent | 9 SUNDANCE DRIVE, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
MICHAEL V DOYLE | Chief Executive Officer | 9 SUNDANCE DRIVE, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-02 | 2022-12-11 | Address | 9 SUNDANCE DRIVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2012-11-19 | 2022-12-11 | Address | 9 SUNDANCE DRIVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2012-06-12 | 2020-11-02 | Address | 9 SUNDANCE DRIVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2010-11-04 | 2012-06-12 | Address | 82 COUNTY RTE 70, STILLWATER, NY, 12170, USA (Type of address: Service of Process) |
2008-10-23 | 2012-11-19 | Address | 82 COUNTY RTE 70, STILLWATER, NY, 12170, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221211000346 | 2022-06-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-27 |
201102061506 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181105006044 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161104006591 | 2016-11-04 | BIENNIAL STATEMENT | 2016-11-01 |
141103007156 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State