DOVE ELECTRONICS, INC.

Name: | DOVE ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1985 (40 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 983699 |
ZIP code: | 13440 |
County: | Oneida |
Place of Formation: | Nevada |
Address: | 227 WEST DOMINICK ST, ROME, NY, United States, 13440 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 227 WEST DOMINICK ST, ROME, NY, United States, 13440 |
Name | Role | Address |
---|---|---|
JOHN F DOVE | Chief Executive Officer | 227 WEST DOMINICK ST, ROME, NY, United States, 13440 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-03 | 1999-05-06 | Address | 227 LIBERTY PLAZA, ROME, NY, 13440, 5853, USA (Type of address: Chief Executive Officer) |
1997-04-03 | 1999-05-06 | Address | 227 LIBERTY PLAZA, ROME, NY, 13440, 5853, USA (Type of address: Principal Executive Office) |
1997-04-03 | 1999-05-06 | Address | 227 LIBERTY PLAZA, ROME, NY, 13440, 5853, USA (Type of address: Service of Process) |
1985-03-25 | 1997-04-03 | Address | 413 RIDGEWOOD DRIVE, ROME, NY, 13440, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2127852 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
010309002296 | 2001-03-09 | BIENNIAL STATEMENT | 2001-03-01 |
990506002329 | 1999-05-06 | BIENNIAL STATEMENT | 1999-03-01 |
970403002671 | 1997-04-03 | BIENNIAL STATEMENT | 1997-03-01 |
B206982-4 | 1985-03-25 | APPLICATION OF AUTHORITY | 1985-03-25 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State