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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
NORMAN TAYLOR | Chief Executive Officer | 300 EAST SHORE ROAD, GREAT NECK, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
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. |
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