DONNA CURTIN DOLLS & TOYS INC.

Name: | DONNA CURTIN DOLLS & TOYS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1986 (39 years ago) |
Date of dissolution: | 11 Aug 2006 |
Entity Number: | 1077291 |
ZIP code: | 13219 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 2010 W GENESEE ST, SYRACUSE, NY, United States, 13219 |
Principal Address: | 4940 SKYLINE DR, SYRACUSE, NY, United States, 13215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOONA M CURTIN | Chief Executive Officer | 4940 SKYLINE DR, SYRACUSE, NY, United States, 13215 |
Name | Role | Address |
---|---|---|
ROBERT SMOLINSKI | DOS Process Agent | 2010 W GENESEE ST, SYRACUSE, NY, United States, 13219 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-29 | 2004-04-16 | Address | 4940 SKYLINE DR, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer) |
1995-05-05 | 2002-03-29 | Address | 3009 W GENESEE ST, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer) |
1995-05-05 | 2002-03-29 | Address | 3009 W GENESEE ST., SYRACUSE, NY, 13219, USA (Type of address: Principal Executive Office) |
1986-04-25 | 1996-04-26 | Address | 115 EAST JEFFERSON ST., SUITE 301, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060811000737 | 2006-08-11 | CERTIFICATE OF DISSOLUTION | 2006-08-11 |
060412002952 | 2006-04-12 | BIENNIAL STATEMENT | 2006-04-01 |
040416002469 | 2004-04-16 | BIENNIAL STATEMENT | 2004-04-01 |
020329002656 | 2002-03-29 | BIENNIAL STATEMENT | 2002-04-01 |
000417002319 | 2000-04-17 | BIENNIAL STATEMENT | 2000-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State