Name: | JOHN M. DONOVAN P.I. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1986 (39 years ago) |
Entity Number: | 1119007 |
ZIP code: | 11741 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28 CIRCLEDALE LN, HOLBROOK, NY, United States, 11741 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN M. DONOVAN | Agent | 28 CIRCLEDALE LANE, HOLBROOK, NY, 11741 |
Name | Role | Address |
---|---|---|
JOHN M. DONOVAN P.I. INC. | DOS Process Agent | 28 CIRCLEDALE LN, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
JOHN M DONOVAN | Chief Executive Officer | 28 CIRCLEDALE LN, HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-06 | 2020-10-06 | Address | 28 CIRCLEDALE LN, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
2008-05-16 | 2008-06-06 | Address | 28 CIRCLEDALE LANE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
1998-10-28 | 2008-06-06 | Address | 206 B BEAUMONT PLACE, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer) |
1998-10-28 | 2008-05-16 | Address | 206 B BEAUMONT PLACE, CORAM, NY, 11727, USA (Type of address: Service of Process) |
1998-10-28 | 2008-06-06 | Address | 206 B BEAUMONT PLACE, CORAM, NY, 11727, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201006060686 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
181011006510 | 2018-10-11 | BIENNIAL STATEMENT | 2018-10-01 |
161017006428 | 2016-10-17 | BIENNIAL STATEMENT | 2016-10-01 |
141023006008 | 2014-10-23 | BIENNIAL STATEMENT | 2014-10-01 |
121102002515 | 2012-11-02 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State