Search icon

DOYLEM DEVELOPMENT, LLC

Company Details

Name: DOYLEM DEVELOPMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Jun 2010 (15 years ago)
Date of dissolution: 26 Aug 2013
Entity Number: 3966224
ZIP code: 10065
County: Nassau
Place of Formation: Delaware
Foreign Legal Name: DM DEVELOPMENT LLC
Fictitious Name: DOYLEM DEVELOPMENT, LLC
Address: 1175 YORK AVE, SUITE PH A-1, NY, NY, United States, 10065

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1175 YORK AVE, SUITE PH A-1, NY, NY, United States, 10065

History

Start date End date Type Value
2010-06-25 2013-08-26 Address 1175 YORK AVENUE PENTHOUSE A-1, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130826000631 2013-08-26 SURRENDER OF AUTHORITY 2013-08-26
101007000879 2010-10-07 CERTIFICATE OF PUBLICATION 2010-10-07
100625000244 2010-06-25 APPLICATION OF AUTHORITY 2010-06-25

Court Cases

Court Case Summary

Filing Date:
2011-02-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DOYLEM DEVELOPMENT, LLC
Party Role:
Plaintiff
Party Name:
SPD ASSOCIATES LP
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-08-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SPD ASSOCIATES LP
Party Role:
Defendant
Party Name:
DOYLEM DEVELOPMENT, LLC
Party Role:
Plaintiff

Date of last update: 27 Mar 2025

Sources: New York Secretary of State