Name: | DONNALEXIS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1991 (34 years ago) |
Date of dissolution: | 13 Sep 2010 |
Entity Number: | 1568972 |
ZIP code: | 10306 |
County: | Richmond |
Place of Formation: | New York |
Address: | 181 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONNA M. MIRAGLIA | Chief Executive Officer | 181 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 181 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-06 | 2007-08-13 | Address | 181 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
1993-05-26 | 1997-10-06 | Address | 173 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
1993-05-26 | 1997-10-06 | Address | 173 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office) |
1991-08-15 | 1997-10-06 | Address | 173 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100913000625 | 2010-09-13 | CERTIFICATE OF DISSOLUTION | 2010-09-13 |
090804002066 | 2009-08-04 | BIENNIAL STATEMENT | 2009-08-01 |
070813003466 | 2007-08-13 | BIENNIAL STATEMENT | 2007-08-01 |
051004003122 | 2005-10-04 | BIENNIAL STATEMENT | 2005-08-01 |
030728002209 | 2003-07-28 | BIENNIAL STATEMENT | 2003-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State