Search icon

DONOVAN PROPERTIES, INC.

Company Details

Name: DONOVAN PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1987 (38 years ago)
Entity Number: 1177052
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 246 Hillary Lane, Penfield, NY, United States, 14526
Principal Address: 246 HILLARY LANE, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM J DONOVAN Chief Executive Officer 246 HILLARY LANE, PENFIELD, NY, United States, 14526

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 246 Hillary Lane, Penfield, NY, United States, 14526

History

Start date End date Type Value
2023-06-28 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-06-28 2023-06-28 Address 246 HILLARY LANE, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2023-02-09 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1993-01-05 2023-06-28 Address 246 HILLARY LANE, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
1987-06-08 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230628004903 2023-06-28 BIENNIAL STATEMENT 2023-06-01
210721001173 2021-07-21 BIENNIAL STATEMENT 2021-07-21
130708002227 2013-07-08 BIENNIAL STATEMENT 2013-06-01
110715002765 2011-07-15 BIENNIAL STATEMENT 2011-06-01
090707003188 2009-07-07 BIENNIAL STATEMENT 2009-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State