Search icon

DOHNALK CONSULTING LIMITED

Company Details

Name: DOHNALK CONSULTING LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1987 (38 years ago)
Date of dissolution: 25 Feb 2002
Entity Number: 1145971
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 136 EAST 56TH ST, 14F, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY DOHNALEK Chief Executive Officer 136 EAST 56TH ST, 14F, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 EAST 56TH ST, 14F, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-06-15 1997-03-11 Address 231 EAST 14 STREET, 3 F, NEW YORK, NY, 10003, 4165, USA (Type of address: Chief Executive Officer)
1993-06-15 1997-03-11 Address 231 EAST 14 STREET, NEW YORK, NY, 10003, 4165, USA (Type of address: Principal Executive Office)
1993-06-15 1997-03-11 Address 231 EAST 14 STREET, NEW YORK, NY, 10003, 4165, USA (Type of address: Service of Process)
1987-02-19 1993-06-15 Address 231 E. 14 ST, SUITE 3F, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020225000477 2002-02-25 CERTIFICATE OF DISSOLUTION 2002-02-25
010301002518 2001-03-01 BIENNIAL STATEMENT 2001-02-01
990210002330 1999-02-10 BIENNIAL STATEMENT 1999-02-01
970311002516 1997-03-11 BIENNIAL STATEMENT 1997-02-01
940322002475 1994-03-22 BIENNIAL STATEMENT 1994-02-01
930615002848 1993-06-15 BIENNIAL STATEMENT 1993-02-01
B459274-3 1987-02-19 CERTIFICATE OF INCORPORATION 1987-02-19

Date of last update: 23 Jan 2025

Sources: New York Secretary of State