Name: | DONELSON SALES DEVELOPMENT ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1988 (36 years ago) |
Entity Number: | 1244972 |
ZIP code: | 10604 |
County: | Westchester |
Place of Formation: | New York |
Address: | 44 PARK LN, WEST HARRISON, NY, United States, 10604 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID DONELSON | DOS Process Agent | 44 PARK LN, WEST HARRISON, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
DAVID DONELSON | Chief Executive Officer | 44 PARK LN, WEST HARRISON, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-13 | 2020-12-02 | Address | 44 PARK LN, WEST HARRISON, NY, 10604, 1104, USA (Type of address: Service of Process) |
1994-01-18 | 1999-01-13 | Address | 921 STUART AVENUE, MAMARONECK, NY, 10543, 4124, USA (Type of address: Chief Executive Officer) |
1994-01-18 | 1999-01-13 | Address | 921 STUART AVENUE, MAMARONECK, NY, 10543, 4124, USA (Type of address: Principal Executive Office) |
1994-01-18 | 1999-01-13 | Address | 921 STUART AVENUE, MAMARONECK, NY, 10543, 4124, USA (Type of address: Service of Process) |
1993-02-01 | 1994-01-18 | Address | 15 DEWEY AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202060565 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181203007887 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201007362 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141209007114 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
121210006837 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State