DONNA CORNELL & CO., INC.

Name: | DONNA CORNELL & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1994 (31 years ago) |
Entity Number: | 1801782 |
ZIP code: | 10520 |
County: | Orange |
Place of Formation: | New York |
Address: | 11 TAFT PL, CORNWALL ON HUDSON, NY, United States, 10520 |
Principal Address: | 11 TAFT PL, CORONWALL ON HUDSON, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONNA M CORNELL | Chief Executive Officer | 11 TAFT PL, CORNWALL ON HUDSON, NY, United States, 12520 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 TAFT PL, CORNWALL ON HUDSON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-07 | 2012-04-12 | Address | 10 STABLE WAY, CORNWALL ON HUDSON, NY, 10520, USA (Type of address: Service of Process) |
2008-03-07 | 2012-04-12 | Address | 10 STABLE WAY, CORONWALL ON HUDSON, NY, 10520, USA (Type of address: Principal Executive Office) |
2008-03-07 | 2012-04-12 | Address | 10 STABLE WAY, CORNWALL-ON HUDSON, NY, 12520, USA (Type of address: Chief Executive Officer) |
2006-03-22 | 2008-03-07 | Address | 5031 ROUTE 9W, SUITE 3, NEWBURGH, NY, 12550, 1959, USA (Type of address: Chief Executive Officer) |
2006-03-22 | 2008-03-07 | Address | 5031 ROUTE 9W, SUITE 3, NEWBURGH, NY, 12550, 1959, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120412003129 | 2012-04-12 | BIENNIAL STATEMENT | 2012-03-01 |
100514002670 | 2010-05-14 | BIENNIAL STATEMENT | 2010-03-01 |
100129000389 | 2010-01-29 | CERTIFICATE OF AMENDMENT | 2010-01-29 |
080307002832 | 2008-03-07 | BIENNIAL STATEMENT | 2008-03-01 |
060322002447 | 2006-03-22 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State