Search icon

DONNIC DATA CORP

Company claim

Is this your business?

Get access!

Company Details

Name: DONNIC DATA CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1996 (29 years ago)
Entity Number: 2044160
ZIP code: 12524
County: Westchester
Place of Formation: New York
Address: 1538 ROUTE 52 / SUITE G, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1538 ROUTE 52 / SUITE G, FISHKILL, NY, United States, 12524

Chief Executive Officer

Name Role Address
NATALE GRECO Chief Executive Officer 1538 ROUTE 52 / SUITE G, FISHKILL, NY, United States, 12524

Form 5500 Series

Employer Identification Number (EIN):
133901905
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2000-07-14 2006-06-20 Address 1538 ROUTE 52 STE G, FISHKILL, NY, 12524, 1623, USA (Type of address: Principal Executive Office)
2000-07-14 2006-06-20 Address 1538 ROUTE 52 STE G, FISHKILL, NY, 12524, 1623, USA (Type of address: Chief Executive Officer)
2000-07-14 2006-06-20 Address 1538 ROUTE 52 STE G, FISHKILL, NY, 12524, 1623, USA (Type of address: Service of Process)
1998-07-08 2000-07-14 Address 392 ALBANY POST ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
1998-07-08 2000-07-14 Address 392 ALBANY POST ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100818002590 2010-08-18 BIENNIAL STATEMENT 2010-07-01
080725003064 2008-07-25 BIENNIAL STATEMENT 2008-07-01
060620002861 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040723002547 2004-07-23 BIENNIAL STATEMENT 2004-07-01
020620002365 2002-06-20 BIENNIAL STATEMENT 2002-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State