Search icon

GEORGE DOAKMAJIAN AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GEORGE DOAKMAJIAN AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1977 (48 years ago)
Entity Number: 419690
ZIP code: 12198
County: Rensselaer
Place of Formation: New York
Address: 88 MAIN AVE, WYNANTSKILL, NY, United States, 12198
Principal Address: 88 MAIN AVENUE, WYNANTSKILL, NY, United States, 12198

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE DOAKMAJIAN DOS Process Agent 88 MAIN AVE, WYNANTSKILL, NY, United States, 12198

Chief Executive Officer

Name Role Address
GEORGE DOAKMAJIAN Chief Executive Officer 88 MAIN AVENUE, WYNANTSKILL, NY, United States, 12198

History

Start date End date Type Value
1997-02-12 2011-01-11 Address 88 MAIN AVE, PO BOX 100, WYNANTSKILL, NY, 12198, USA (Type of address: Service of Process)
1997-02-12 2011-01-11 Address 88 MAIN AVENUE, PO BOX 100, WYNANTSKILL, NY, 12198, USA (Type of address: Principal Executive Office)
1994-01-19 1997-02-12 Address 88 MAIN AVENUE, PO BOX 100, WYNANTSKILL, NY, 12198, USA (Type of address: Principal Executive Office)
1994-01-19 2011-01-11 Address 88 MAIN AVENUE, PO BOX 100, WYNANTSKILL, NY, 12198, USA (Type of address: Chief Executive Officer)
1993-03-12 1994-01-19 Address 88 MAIN AVENUE, TROY, NY, 12180, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210122060060 2021-01-22 BIENNIAL STATEMENT 2021-01-01
150122006597 2015-01-22 BIENNIAL STATEMENT 2015-01-01
130117002173 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110111002011 2011-01-11 BIENNIAL STATEMENT 2011-01-01
20100504086 2010-05-04 ASSUMED NAME CORP AMENDMENT 2010-05-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State