DONNIC DATA CORP

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1538 ROUTE 52 / SUITE G, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
NATALE GRECO | Chief Executive Officer | 1538 ROUTE 52 / SUITE G, FISHKILL, NY, United States, 12524 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State