Name: | DONLEY COMMUNICATIONS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 1992 (32 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1681379 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | ATTN: N.W. LAMSON, 445 PARK AVE, NEW YORK, NY, United States, 10022 |
Address: | ATT: STEPHEN SALOIO, ESQ., 757 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DONLEY COMMUNICATIONS CORPORATION, CONNECTICUT | 0134008 | CONNECTICUT |
Name | Role | Address |
---|---|---|
JAMES W DONLEY | Chief Executive Officer | 445 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O KORNSTEIN VEISZ & WEXLER | DOS Process Agent | ATT: STEPHEN SALOIO, ESQ., 757 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1802641 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
001109002515 | 2000-11-09 | BIENNIAL STATEMENT | 2000-11-01 |
981110002388 | 1998-11-10 | BIENNIAL STATEMENT | 1998-11-01 |
961212002278 | 1996-12-12 | BIENNIAL STATEMENT | 1996-11-01 |
930222000181 | 1993-02-22 | CERTIFICATE OF AMENDMENT | 1993-02-22 |
921118000244 | 1992-11-18 | CERTIFICATE OF INCORPORATION | 1992-11-18 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State