DONAN, INC.

Name: | DONAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1990 (35 years ago) |
Date of dissolution: | 24 Dec 2003 |
Entity Number: | 1483518 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 55 HERON DR, MARLBORO, NJ, United States, 07746 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C NICK CATRINI | Chief Executive Officer | CONSOLIDATED BROKERAGE SVS INC, CN 1112 20 COMMERCE DR, CRANFORD, NJ, United States, 07016 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-14 | 2002-09-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-09-14 | 2002-09-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-10-23 | 1998-10-05 | Address | 55 HERON DRIVE, MARLBORO, NJ, 07746, USA (Type of address: Chief Executive Officer) |
1993-10-26 | 1996-10-23 | Address | 55 HERON DRIVE, YARLBORO, NJ, 07746, USA (Type of address: Chief Executive Officer) |
1993-10-26 | 1998-10-05 | Address | 55 HERON DRIVE, YARLBORO, NJ, 07746, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031224000256 | 2003-12-24 | CERTIFICATE OF DISSOLUTION | 2003-12-24 |
021002002493 | 2002-10-02 | BIENNIAL STATEMENT | 2002-10-01 |
020906000415 | 2002-09-06 | CERTIFICATE OF CHANGE | 2002-09-06 |
010914000127 | 2001-09-14 | CERTIFICATE OF CHANGE | 2001-09-14 |
001208000713 | 2000-12-08 | CERTIFICATE OF MERGER | 2000-12-08 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State