Name: | DOYLE ALLIANCE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 2010 (14 years ago) |
Date of dissolution: | 15 Jan 2015 |
Entity Number: | 4029024 |
ZIP code: | 18073 |
County: | Westchester |
Place of Formation: | Pennsylvania |
Address: | 4213 GERYVILLE PIKE, PENNSBURG, PA, United States, 18073 |
Principal Address: | 123 S. BROAD STREET, SUITE 830, PHILADELPHIA, PA, United States, 19109 |
Name | Role | Address |
---|---|---|
FOGG POINT ENTERPRISES INC | DOS Process Agent | 4213 GERYVILLE PIKE, PENNSBURG, PA, United States, 18073 |
Name | Role | Address |
---|---|---|
FRANCIS L. DOYLE III | Chief Executive Officer | 123 S. BROAD STREET, SUITE 830, PHILADEPHIA, PA, United States, 19109 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-09 | 2015-01-15 | Address | SUITE 830, 123 SOUTH BROAD STREET, PHILADELPHIA, PA, 19109, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150115000743 | 2015-01-15 | SURRENDER OF AUTHORITY | 2015-01-15 |
121211007200 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
101209000954 | 2010-12-09 | APPLICATION OF AUTHORITY | 2010-12-09 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State