Search icon

DOVELIN ENTERPRISES, INC.

Company Details

Name: DOVELIN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2015 (10 years ago)
Entity Number: 4784937
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 417 BLOOMFIELD DRIVE, UNITS 1 & 2, WEST BERLIN, NJ, United States, 08091

DOS Process Agent

Name Role Address
DOVELIN ENTERPRISES, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARY LINDSAY Chief Executive Officer 417 BLOOMFIELD DRIVE, UNITS 1 & 2, WEST BERLIN, NJ, United States, 08091

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 417 BLOOMFIELD DRIVE, UNITS 1 & 2, WEST BERLIN, NJ, 08091, USA (Type of address: Chief Executive Officer)
2019-07-03 2023-07-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-07-05 2023-07-03 Address 417 BLOOMFIELD DRIVE, UNITS 1 & 2, WEST BERLIN, NJ, 08091, USA (Type of address: Chief Executive Officer)
2015-07-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-07-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230703000252 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210719001520 2021-07-19 BIENNIAL STATEMENT 2021-07-19
190703060061 2019-07-03 BIENNIAL STATEMENT 2019-07-01
SR-72083 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-72082 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170705007548 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150706000498 2015-07-06 APPLICATION OF AUTHORITY 2015-07-06

Date of last update: 01 Feb 2025

Sources: New York Secretary of State