Search icon

DONNO COMPANY, INC.

Company Details

Name: DONNO COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 1955 (70 years ago)
Date of dissolution: 04 Aug 2003
Entity Number: 104697
ZIP code: 10011
County: Nassau
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 300 EAST SHORE ROAD, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 50

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
NORMAN TAYLOR Chief Executive Officer 300 EAST SHORE ROAD, GREAT NECK, NY, United States, 11023

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1999-04-15 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-04-15 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-06-12 1999-04-15 Address 300 EAST SHORE ROAD, GREAT NECK, NY, 11023, 2493, USA (Type of address: Service of Process)
1985-12-17 1986-12-31 Shares Share type: PAR VALUE, Number of shares: 150, Par value: 15044.25
1985-07-11 1985-07-11 Name DONNO COMPANY, INC.

Filings

Filing Number Date Filed Type Effective Date
030804000582 2003-08-04 CERTIFICATE OF MERGER 2003-08-04
991227000427 1999-12-27 CERTIFICATE OF MERGER 1999-12-27
991227000417 1999-12-27 CERTIFICATE OF MERGER 1999-12-27
991227000313 1999-12-27 CERTIFICATE OF MERGER 1999-12-27
990915000049 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15

Date of last update: 19 Mar 2025

Sources: New York Secretary of State