Name: | DOUGHCO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Feb 2020 (5 years ago) |
Date of dissolution: | 30 Dec 2024 |
Entity Number: | 5706660 |
ZIP code: | 13101 |
County: | Cortland |
Place of Formation: | New York |
Address: | PO BOX 229, MCGRAW, NY, United States, 13101 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO BOX 229, MCGRAW, NY, United States, 13101 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-25 | 2025-01-09 | Address | PO BOX 229, MCGRAW, NY, 13101, USA (Type of address: Service of Process) |
2023-07-04 | 2024-04-25 | Address | PO BOX 229, MCGRAW, NY, 13101, USA (Type of address: Service of Process) |
2020-04-27 | 2023-07-04 | Address | PO BOX 229, MCGRAW, NY, 13101, USA (Type of address: Service of Process) |
2020-02-11 | 2020-04-27 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2020-02-11 | 2020-04-27 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109001583 | 2024-12-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-30 |
240425001279 | 2024-04-25 | BIENNIAL STATEMENT | 2024-04-25 |
230704001208 | 2023-07-04 | BIENNIAL STATEMENT | 2022-02-01 |
200427000406 | 2020-04-27 | CERTIFICATE OF CHANGE | 2020-04-27 |
200211010304 | 2020-02-11 | ARTICLES OF ORGANIZATION | 2020-02-11 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State