Name: | LOUIS DOERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1948 (77 years ago) |
Entity Number: | 62836 |
ZIP code: | 33967 |
County: | Nassau |
Place of Formation: | New York |
Address: | 9503 ROUNDSTONE CIRCLE, FT MYERS, FL, United States, 33967 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9503 ROUNDSTONE CIRCLE, FT MYERS, FL, United States, 33967 |
Name | Role | Address |
---|---|---|
ARNOLD DOERY | Chief Executive Officer | 9503 ROUNDSTONE CIRCLE, FT MYERS, FL, United States, 33967 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-30 | 2006-11-01 | Address | 7698 NAPLES HERITAGE DRIVE, NAPLES, FL, 34112, USA (Type of address: Service of Process) |
1998-12-30 | 2006-11-01 | Address | 7698 NAPLES HERITAGE DRIVE, NAPLES, FL, 34112, USA (Type of address: Principal Executive Office) |
1998-12-30 | 2006-11-01 | Address | 7698 NAPLES HERITAGE DR., NAPLES, FL, 34112, USA (Type of address: Chief Executive Officer) |
1996-12-02 | 1998-12-30 | Address | 299 ROCKAWAY TPKE, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office) |
1996-12-02 | 1998-12-30 | Address | 94 WEST BLVD, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061101002249 | 2006-11-01 | BIENNIAL STATEMENT | 2006-11-01 |
041214002998 | 2004-12-14 | BIENNIAL STATEMENT | 2004-11-01 |
021101002321 | 2002-11-01 | BIENNIAL STATEMENT | 2002-11-01 |
001114002521 | 2000-11-14 | BIENNIAL STATEMENT | 2000-11-01 |
981230002303 | 1998-12-30 | BIENNIAL STATEMENT | 1998-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State