Search icon

DONALD J. YANNELLA, P.C.

Company Details

Name: DONALD J. YANNELLA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Mar 1998 (27 years ago)
Entity Number: 2242745
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 52 Duane Street, 7th Fl., NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD J YANNELLA Chief Executive Officer 52 DUANE STREET, 7TH FL., NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 Duane Street, 7th Fl., NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 233 BROADWAY SUITE 2370, NEW YORK, NY, 10279, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 52 DUANE STREET, 7TH FL., NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2013-07-17 2025-03-10 Address 233 BROADWAY SUITE 2370, NEW YORK, NY, 10279, USA (Type of address: Service of Process)
2013-07-17 2025-03-10 Address 233 BROADWAY SUITE 2370, NEW YORK, NY, 10279, USA (Type of address: Chief Executive Officer)
2010-03-23 2013-07-17 Address 7 DEY STREET, #803, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2010-03-23 2013-07-17 Address 7 DEY STREET, #803, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2010-03-23 2013-07-17 Address 7 DEY STREET, #803, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2000-05-02 2010-03-23 Address 351 BROADWAY, 3RD FL, NEW YORK, NY, 10013, 3902, USA (Type of address: Chief Executive Officer)
2000-05-02 2010-03-23 Address 351 BROADWAY, 3RD FL, NEW YORK, NY, 10013, 3902, USA (Type of address: Service of Process)
2000-05-02 2010-03-23 Address 351 BROADWAY, 3RD FL, NEW YORK, NY, 10013, 3902, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250310000983 2025-03-10 BIENNIAL STATEMENT 2025-03-10
200306061327 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180301006280 2018-03-01 BIENNIAL STATEMENT 2018-03-01
160325006105 2016-03-25 BIENNIAL STATEMENT 2016-03-01
140314006564 2014-03-14 BIENNIAL STATEMENT 2014-03-01
130717002505 2013-07-17 BIENNIAL STATEMENT 2012-03-01
100323002896 2010-03-23 BIENNIAL STATEMENT 2010-03-01
040324002587 2004-03-24 BIENNIAL STATEMENT 2004-03-01
020514002407 2002-05-14 BIENNIAL STATEMENT 2002-03-01
000502002326 2000-05-02 BIENNIAL STATEMENT 2000-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State