Entity Name: | THE DOHERTY GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Dec 2010 (14 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 15 Dec 2010 (14 years ago) |
Document Number: | P10000099398 |
FEI/EIN Number | 223377320 |
Address: | 7 PEARL CT, ALLENDALE, NJ, 07401 |
Mail Address: | 7 PEARL CT, ALLENDALE, NJ, 07401 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE DOHERTY GROUP, INC., NEW YORK | 5495359 | NEW YORK |
Name | Role | Address |
---|---|---|
PILOTO HILDA | Agent | 701 BRICKELL AVENUE, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
DOHERTY EDWARD W | Director | 7 PEARL CT, ALLENDALE, NJ, 07401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-20 | PILOTO, HILDA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-20 | 701 BRICKELL AVENUE, 17TH FLOOR, C/O SAUL EWING ARNSTEIN & LEHR LLP, MIAMI, FL 33131 | No data |
MERGER | 2010-12-15 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000109549 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-06 |
AMENDED ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-05 |
Reg. Agent Change | 2016-05-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State