Name: | DOYLE PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1985 (40 years ago) |
Entity Number: | 997642 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | C/O STEPHEN DOYLE, 25 PERRY STREET, GARDEN FLOOR, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN DOYLE | Chief Executive Officer | 25 PERRY STREET, GARDEN FLOOR, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
DOYLE PARTNERS, INC. | DOS Process Agent | C/O STEPHEN DOYLE, 25 PERRY STREET, GARDEN FLOOR, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-02 | 2021-05-11 | Address | C/O STEPHEN DOYLE, 25 PERRY STREET, GARDEN FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2001-05-23 | 2017-05-02 | Address | 1123 BROADWAY, STE 600, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1999-06-21 | 2001-05-23 | Address | 1123 BROADWAY, STE 600, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1997-06-04 | 2017-05-02 | Address | C/O TOM KLUEPFEL, 1123 BROADWAY, STE. 600, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1997-06-04 | 2017-05-02 | Address | C/O TOM KLUEPFEL, 1123 BROADWAY, STE. 600, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210511060171 | 2021-05-11 | BIENNIAL STATEMENT | 2021-05-01 |
190503060100 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
170502006814 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150501006494 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130509006219 | 2013-05-09 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State