Name: | DON-A-DIO CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1994 (30 years ago) |
Entity Number: | 1876174 |
ZIP code: | 10928 |
County: | Rockland |
Place of Formation: | New York |
Address: | 39 DREW AVENUE, HIGHLAND FALLS, NY, United States, 10928 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CESAR AMARO | DOS Process Agent | 39 DREW AVENUE, HIGHLAND FALLS, NY, United States, 10928 |
Name | Role | Address |
---|---|---|
CESAR AMARO | Chief Executive Officer | 39 DREW AVENUE, HIGHLAND FALLS, NY, United States, 10928 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-02 | 2006-12-12 | Address | 39 DREW AVE, HIGHLAND FALLS, NY, 10928, USA (Type of address: Principal Executive Office) |
2001-02-02 | 2006-12-12 | Address | 39 DREW AVE, HIGHLAND FALLS, NY, 10928, USA (Type of address: Chief Executive Officer) |
2001-02-02 | 2006-12-12 | Address | 39 DREW AVE, HIGHLAND FALLS, NY, 10928, USA (Type of address: Service of Process) |
1997-01-10 | 2001-02-02 | Address | 13 BEDFORD CT, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
1997-01-10 | 2001-02-02 | Address | 13 BEDFORD CT, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061212002317 | 2006-12-12 | BIENNIAL STATEMENT | 2006-12-01 |
050420002090 | 2005-04-20 | BIENNIAL STATEMENT | 2004-12-01 |
030110002463 | 2003-01-10 | BIENNIAL STATEMENT | 2002-12-01 |
010202002816 | 2001-02-02 | BIENNIAL STATEMENT | 2000-12-01 |
990628002087 | 1999-06-28 | BIENNIAL STATEMENT | 1998-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State