Name: | DONCO UNLIMITED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1996 (29 years ago) |
Entity Number: | 2026869 |
ZIP code: | 13135 |
County: | Oswego |
Place of Formation: | New York |
Address: | 262 PENDERGAST ROAD, PHOENIX, NY, United States, 13135 |
Principal Address: | 20 BRIDGE ST, PHOENIX, NY, United States, 13135 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 262 PENDERGAST ROAD, PHOENIX, NY, United States, 13135 |
Name | Role | Address |
---|---|---|
DONALD ST LAURENT | Chief Executive Officer | 20 BRIDGE ST, PHOENIX, NY, United States, 13135 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-02 | 2025-05-06 | Address | 262 PENDERGAST ROAD, PHOENIX, NY, 13135, USA (Type of address: Service of Process) |
2022-02-02 | 2025-05-06 | Address | 20 BRIDGE ST, PHOENIX, NY, 13135, USA (Type of address: Chief Executive Officer) |
2022-02-01 | 2025-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-05-10 | 2022-02-02 | Address | 20 BRIDGE ST., PHOENIX, NY, 13135, USA (Type of address: Service of Process) |
2004-05-25 | 2022-02-02 | Address | 20 BRIDGE ST, PHOENIX, NY, 13135, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506004655 | 2025-04-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-28 |
220202001152 | 2022-02-01 | CERTIFICATE OF AMENDMENT | 2022-02-01 |
200505061002 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180502006848 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160510006143 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State