Search icon

DOYNOW SALES ASSOCIATES INC.

Company Details

Name: DOYNOW SALES ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1982 (43 years ago)
Date of dissolution: 28 Mar 2013
Entity Number: 769215
ZIP code: 33496
County: Queens
Place of Formation: New York
Address: 4138 BRIARCLIFF AVE, BOCA RATON, NC, United States, 33496

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4138 BRIARCLIFF AVE, BOCA RATON, NC, United States, 33496

Chief Executive Officer

Name Role Address
STEVEN DOYNOW Chief Executive Officer 4138 BRIARCLIFF AVE, BOCA RATON, NC, United States, 33496

History

Start date End date Type Value
2008-10-03 2012-06-27 Address 139 WOODLAKE DRIVE EAST, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2008-09-24 2012-06-27 Address 139 WOODLAKE DR EXT, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2008-09-24 2012-06-27 Address 139 WOODLAKE DR EXT, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2004-05-11 2008-09-24 Address 45 COLGATE LANE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2000-05-22 2004-05-11 Address DSA INC, 45 COLGATE LANE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130328000219 2013-03-28 CERTIFICATE OF DISSOLUTION 2013-03-28
120627002149 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100517002124 2010-05-17 BIENNIAL STATEMENT 2010-05-01
081003000876 2008-10-03 CERTIFICATE OF CHANGE 2008-10-03
080924002093 2008-09-24 AMENDMENT TO BIENNIAL STATEMENT 2008-05-01

Court Cases

Court Case Summary

Filing Date:
2008-09-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DOYNOW SALES ASSOCIATES INC.
Party Role:
Plaintiff
Party Name:
ROCHEUX INTERNATIONAL OF NEW J
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State