Name: | DOVETALE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 2016 (9 years ago) |
Entity Number: | 4879389 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 103 FOULK ROAD, SUITE 218-N, WILMINGTON, DE, United States, 19803 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JASON KILPELA | Chief Executive Officer | 103 FOULK ROAD, SUITE 218-N, WILMINGTON, DE, United States, 19803 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 103 FOULK ROAD, SUITE 218-N, WILMINGTON, DE, 19803, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 225 E 39TH ST. APT 14A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2022-01-15 | 2024-01-02 | Address | 225 E 39TH ST. APT 14A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2022-01-15 | 2024-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-03-08 | 2022-01-15 | Address | 225 E 39TH ST. APT 14A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2016-01-14 | 2022-01-15 | Address | 40 N 4TH STREET UNIT 3E, ATTN: MICHAEL SCHMIDT, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102004268 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220127000607 | 2022-01-27 | BIENNIAL STATEMENT | 2022-01-27 |
220115000152 | 2022-01-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-14 |
210308060551 | 2021-03-08 | BIENNIAL STATEMENT | 2020-01-01 |
160114000447 | 2016-01-14 | APPLICATION OF AUTHORITY | 2016-01-14 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State