Name: | DONALDSONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1986 (39 years ago) |
Entity Number: | 1055417 |
ZIP code: | 11782 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 5700 SUNRISE HIGHWAY, SAYVILLE, NY, United States, 11782 |
Principal Address: | 5700 SUNRISE HWY, SAYVILLE, NY, United States, 11782 |
Shares Details
Shares issued 1200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN C DONALDSON | Chief Executive Officer | 5700 SUNRISE HWY, SAYVILLE, NY, United States, 11782 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5700 SUNRISE HIGHWAY, SAYVILLE, NY, United States, 11782 |
Start date | End date | Type | Value |
---|---|---|---|
1990-12-26 | 1994-02-22 | Address | 5700 SUNRISE HIGHWAY, SAYVILLE, NY, 11782, USA (Type of address: Service of Process) |
1986-02-04 | 1990-12-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-02-04 | 1990-12-26 | Address | 44 SAN RAFAEL DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200211060307 | 2020-02-11 | BIENNIAL STATEMENT | 2020-02-01 |
180202006273 | 2018-02-02 | BIENNIAL STATEMENT | 2018-02-01 |
160210006013 | 2016-02-10 | BIENNIAL STATEMENT | 2016-02-01 |
120306002225 | 2012-03-06 | BIENNIAL STATEMENT | 2012-02-01 |
100224002321 | 2010-02-24 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State