Search icon

DOUCET & MAINKA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DOUCET & MAINKA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 06 Aug 1980 (45 years ago)
Date of dissolution: 14 Nov 2008
Entity Number: 643791
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 1200 BROWN STREET, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE G. DOUCET Chief Executive Officer 1200 BROWN STREET, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1200 BROWN STREET, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
1980-08-06 1993-05-17 Address 2351 SULTANA DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081114000762 2008-11-14 CERTIFICATE OF DISSOLUTION 2008-11-14
040915002495 2004-09-15 BIENNIAL STATEMENT 2004-08-01
020801002365 2002-08-01 BIENNIAL STATEMENT 2002-08-01
000803002228 2000-08-03 BIENNIAL STATEMENT 2000-08-01
980803002004 1998-08-03 BIENNIAL STATEMENT 1998-08-01

Court Cases

Court Case Summary

Filing Date:
1995-09-01
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
DOUCET & MAINKA, P.C.
Party Role:
Plaintiff
Party Name:
CANAVAN TECHNOLOGIES,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State