Search icon

DONMARIA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DONMARIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1994 (31 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 1831849
ZIP code: 10014
County: New York
Place of Formation: New York
Address: A BICYCLE SHOP, 345 W 14TH ST, NEW YORK, NY, United States, 10014
Principal Address: 345 WEST 14TH ST, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMINICK A MURACO Chief Executive Officer 345 W 14TH ST, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent A BICYCLE SHOP, 345 W 14TH ST, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2004-08-11 2006-06-07 Address 11 SWEET GUM RD, HOWELL, NJ, 07731, USA (Type of address: Principal Executive Office)
2004-08-11 2006-06-07 Address 11 SWEET GUM RD, HOWELL, NJ, 07731, USA (Type of address: Chief Executive Officer)
2000-06-08 2004-08-11 Address 56 SAMI DR, HOWELL, NJ, 07731, USA (Type of address: Principal Executive Office)
2000-06-08 2004-08-11 Address 19 GRANDVIEW AVE, NORTH CALDWELL, NJ, 07006, USA (Type of address: Chief Executive Officer)
1998-06-22 2000-06-08 Address 19 GRANDVIEW AVE, N. CALDWELL, NJ, 07006, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2052895 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
060607002492 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040811002614 2004-08-11 BIENNIAL STATEMENT 2004-06-01
021106000291 2002-11-06 ERRONEOUS ENTRY 2002-11-06
DP-1591589 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State