GEORGE L. DONNESON, INC.

Name: | GEORGE L. DONNESON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jul 1967 (58 years ago) |
Date of dissolution: | 04 Nov 2021 |
Entity Number: | 212602 |
ZIP code: | 11978 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 115 ASPATUCK RD, WESTHAMPTON BEACH, NY, United States, 11978 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115 ASPATUCK RD, WESTHAMPTON BEACH, NY, United States, 11978 |
Name | Role | Address |
---|---|---|
ROSS H DONNESON | Chief Executive Officer | 115 ASPATUCK RD, WESTHAMPTON BEACH, NY, United States, 11978 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-17 | 2022-10-07 | Address | 115 ASPATUCK RD, WESTHAMPTON BEACH, NY, 11978, 2001, USA (Type of address: Chief Executive Officer) |
1993-03-05 | 2001-07-17 | Address | 115 ASPATUCK RD, WESTHAMPTON BEACH, NY, 11978, 2001, USA (Type of address: Chief Executive Officer) |
1993-03-05 | 1997-07-21 | Address | 115 ASPATUCK RD, WESTHAMPTON BEACH, NY, 11978, 2001, USA (Type of address: Principal Executive Office) |
1993-03-05 | 2022-10-07 | Address | 115 ASPATUCK RD, WESTHAMPTON BEACH, NY, 11978, 2001, USA (Type of address: Service of Process) |
1967-07-27 | 2021-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221007003119 | 2021-11-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-04 |
130805002123 | 2013-08-05 | BIENNIAL STATEMENT | 2013-07-01 |
110804002836 | 2011-08-04 | BIENNIAL STATEMENT | 2011-07-01 |
090707002497 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
070717002708 | 2007-07-17 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State