Search icon

WJ DOHERTY, INC.

Print

Details

Entity Number 124978

Status Inactive

NameWJ DOHERTY, INC.

CountyQueens

Date of registration 29 Dec 1959 (65 years ago)

Date of dissolution 22 Oct 2002

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 390 BEDFORD RD, PLEASANTVILLE, NY, United States, 10570

Address ZIP code 10570

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

SUSAN C GULLOTTA

DOS Process Agent

390 BEDFORD RD, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address

WILLIAM J DOHERTY

Chief Executive Officer

PO BOX 281, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value

1997-12-31

2002-03-27

Address

390 BEDFORD ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

1995-06-23

1997-12-31

Address

28-11 ASTORIA BLVD, LONG ISLAND, NY, 11102, USA (Type of address: Service of Process)

1959-12-29

1995-06-23

Address

28-11 ASTORIA BLVD, LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

021022000654

2002-10-22

CERTIFICATE OF DISSOLUTION

2002-10-22

020327002190

2002-03-27

BIENNIAL STATEMENT

2001-12-01

971231002444

1997-12-31

BIENNIAL STATEMENT

1997-12-01

950623002010

1995-06-23

BIENNIAL STATEMENT

1993-12-01

950120000605

1995-01-20

CERTIFICATE OF AMENDMENT

1995-01-20

B468153-3

1987-03-11

ASSUMED NAME CORP INITIAL FILING

1987-03-11

192926

1959-12-29

CERTIFICATE OF INCORPORATION

1959-12-29

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts