Name: | COLLEEN DONAHUE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1997 (28 years ago) |
Entity Number: | 2168663 |
ZIP code: | 11432 |
County: | Queens |
Place of Formation: | New York |
Address: | 150-47 HILLSIDE AVE, JAMAICA, NY, United States, 11432 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COLLEEN DONAHUE | Chief Executive Officer | 150-47 HILLSIDE AVE, JAMAICA, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
COLLEEN DONAHUE | DOS Process Agent | 150-47 HILLSIDE AVE, JAMAICA, NY, United States, 11432 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-05 | 2011-08-08 | Address | 153-23 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
2005-10-05 | 2011-08-08 | Address | 153-23 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office) |
2005-10-05 | 2011-08-08 | Address | 153-23 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
2003-08-04 | 2005-10-05 | Address | 153-23 HILLSIDE AVE, JAMAICA, NY, 11432, 3321, USA (Type of address: Principal Executive Office) |
2003-08-04 | 2005-10-05 | Address | 153-23 HILLSIDE AVE, JAMAICA, NY, 11432, 3321, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130924006194 | 2013-09-24 | BIENNIAL STATEMENT | 2013-08-01 |
110808003154 | 2011-08-08 | BIENNIAL STATEMENT | 2011-08-01 |
090728003012 | 2009-07-28 | BIENNIAL STATEMENT | 2009-08-01 |
070821002175 | 2007-08-21 | BIENNIAL STATEMENT | 2007-08-01 |
051005002569 | 2005-10-05 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State