DONORWALL INC.

Name: | DONORWALL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1991 (34 years ago) |
Entity Number: | 1515070 |
ZIP code: | 10272 |
County: | New York |
Place of Formation: | New York |
Address: | P.O. BOX 1005, NEW YORK, NY, United States, 10272 |
Principal Address: | 125 MAIDEN LANE ROOM 205, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY SILVERBERG | DOS Process Agent | P.O. BOX 1005, NEW YORK, NY, United States, 10272 |
Name | Role | Address |
---|---|---|
BARRY SILVERBERG | Chief Executive Officer | 77 FULTON STREET, 24C, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 77 FULTON STREET, 24C, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2023-06-29 | Address | 77 FULTON STREET, 24C, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2025-05-01 | Address | 77 FULTON STREET, 24C, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-29 | 2025-05-01 | Address | P.O. BOX 1005, NEW YORK, NY, 10272, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501037977 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230629004297 | 2023-06-29 | BIENNIAL STATEMENT | 2023-03-01 |
130409002696 | 2013-04-09 | BIENNIAL STATEMENT | 2013-03-01 |
110329002040 | 2011-03-29 | BIENNIAL STATEMENT | 2011-03-01 |
090225002629 | 2009-02-25 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State