-
Home Page
›
-
Counties
›
-
Westchester
›
-
10566
›
-
DOUCET & MAINKA, P.C.
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
|
960815002150
|
1996-08-15
|
BIENNIAL STATEMENT
|
1996-08-01
|
930930003024
|
1993-09-30
|
BIENNIAL STATEMENT
|
1993-08-01
|
930517002729
|
1993-05-17
|
BIENNIAL STATEMENT
|
1992-08-01
|
A689473-6
|
1980-08-06
|
CERTIFICATE OF INCORPORATION
|
1980-08-06
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9507669
|
Copyright
|
1995-09-01
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
7
|
Filing Date |
1995-09-01
|
Termination Date |
1996-07-02
|
Date Issue Joined |
1996-04-09
|
Pretrial Conference Date |
1996-03-19
|
Section |
1338
|
Parties
Name |
DOUCET & MAINKA, P.C.
|
Role |
Plaintiff
|
|
Name |
CANAVAN TECHNOLOGIES,
|
Role |
Defendant
|
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State