Name: | DONOVAN ELECTRIC, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1992 (33 years ago) |
Entity Number: | 1608531 |
ZIP code: | 11565 |
County: | Nassau |
Place of Formation: | New York |
Address: | 37 PICKETT COURT, MALVERNE, NY, United States, 11565 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT DONOVAN | Chief Executive Officer | 37 PICKETT COURT, MALVERNE, NY, United States, 11565 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 PICKETT COURT, MALVERNE, NY, United States, 11565 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-17 | 2001-06-26 | Address | 24 CURVE LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
1993-03-24 | 2015-06-22 | Address | 78 ELLIOTT PLACE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
1993-03-24 | 2015-06-22 | Address | 78 ELLIOTT PLACE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
1992-02-04 | 1998-06-17 | Address | 78 ELLIOTT PLACE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150622002039 | 2015-06-22 | BIENNIAL STATEMENT | 2014-02-01 |
070726000261 | 2007-07-26 | ANNULMENT OF DISSOLUTION | 2007-07-26 |
010626000466 | 2001-06-26 | CERTIFICATE OF CHANGE | 2001-06-26 |
DP-1520152 | 2001-03-28 | DISSOLUTION BY PROCLAMATION | 2001-03-28 |
980617000709 | 1998-06-17 | CERTIFICATE OF CHANGE | 1998-06-17 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State