DON-AL CORPORATIONS, INC.

Name: | DON-AL CORPORATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 1988 (37 years ago) |
Date of dissolution: | 15 Feb 2019 |
Entity Number: | 1270156 |
ZIP code: | 13309 |
County: | Oneida |
Place of Formation: | New York |
Address: | 13166 ROUTE 12, PO BOX 404, BOONVILLE, NY, United States, 13309 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13166 ROUTE 12, PO BOX 404, BOONVILLE, NY, United States, 13309 |
Name | Role | Address |
---|---|---|
DONALD CARBONE | Chief Executive Officer | 13166 ROUTE 12, PO BOX 404, BOONVILLE, NY, United States, 13309 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-05 | 2000-06-21 | Address | 5712 HORATIO ST ARTERIAL, UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
1996-08-05 | 2000-06-21 | Address | 5712 HORATIO ST ARTERIAL, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
1996-08-05 | 2000-06-21 | Address | 5712 HORATIO ST ARTERIAL, UTICA, NY, 13502, USA (Type of address: Service of Process) |
1993-01-14 | 1996-08-05 | Address | 5700 HORATIO ST. ARTERIAL, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
1993-01-14 | 1996-08-05 | Address | 5700 HORATIO ST. ARTERIAL, UTICA, NY, 13502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190215000750 | 2019-02-15 | CERTIFICATE OF DISSOLUTION | 2019-02-15 |
080616002537 | 2008-06-16 | BIENNIAL STATEMENT | 2008-06-01 |
060531002363 | 2006-05-31 | BIENNIAL STATEMENT | 2006-06-01 |
040708002034 | 2004-07-08 | BIENNIAL STATEMENT | 2004-06-01 |
020521002104 | 2002-05-21 | BIENNIAL STATEMENT | 2002-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State