THE DOYLE AGENCY, INC.
Branch
Name: | THE DOYLE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 2014 (11 years ago) |
Branch of: | THE DOYLE AGENCY, INC., Connecticut (Company Number 0014123) |
Entity Number: | 4674852 |
ZIP code: | 06824 |
County: | Albany |
Place of Formation: | Connecticut |
Address: | 45 SHERMAN STREET, FAIRFIELD, CT, United States, 06824 |
Name | Role | Address |
---|---|---|
THE DOYLE AGENCY, INC. | DOS Process Agent | 45 SHERMAN STREET, FAIRFIELD, CT, United States, 06824 |
Name | Role | Address |
---|---|---|
TIMOTHY DOYLE | Chief Executive Officer | 45 SHERMAN STREET, FAIRFIELD, CT, United States, 06824 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-02 | 2020-12-02 | Address | 10 SASCO HILL ROAD, FAIRFIEKD, CT, 06824, USA (Type of address: Chief Executive Officer) |
2014-12-03 | 2020-12-02 | Address | 10 SASCO HILL ROAD, FAIRFIELD, CT, 06824, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202060696 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181220006244 | 2018-12-20 | BIENNIAL STATEMENT | 2018-12-01 |
161202006183 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
141203000617 | 2014-12-03 | APPLICATION OF AUTHORITY | 2014-12-03 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State