Name: | DOYLE AND SANTOPADRE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1977 (48 years ago) |
Entity Number: | 423794 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 2600 ROUTE 9 / SUITE 46-47, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL S MANCARELLA | Chief Executive Officer | 2600 ROUTE 9 / SUITE 46-47, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
RONALD R LEVINE | Agent | 11 CANNON ST., POUGHKEEPSIE, NY |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2600 ROUTE 9 / SUITE 46-47, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-05 | 2011-03-08 | Address | 2600 RT 9 STE 46-47, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2007-03-05 | 2011-03-08 | Address | 2600 RT 9 SUITE 46-47, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2001-03-16 | 2011-03-08 | Address | 2600 ROUTE 9 SUITE 46-47, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
1999-04-06 | 2007-03-05 | Address | 427 RTE 9, POK PLAZA, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
1999-04-06 | 2001-03-16 | Address | 427 RTE 9, POUGHKEEPSIE PLAZA, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130304002120 | 2013-03-04 | BIENNIAL STATEMENT | 2013-02-01 |
110308002010 | 2011-03-08 | BIENNIAL STATEMENT | 2011-02-01 |
20090723011 | 2009-07-23 | ASSUMED NAME LLC INITIAL FILING | 2009-07-23 |
090123003471 | 2009-01-23 | BIENNIAL STATEMENT | 2009-02-01 |
070305002459 | 2007-03-05 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State