DONALD J. YANNELLA, P.C.

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
Name | Role | Address |
---|---|---|
DONALD J YANNELLA | Chief Executive Officer | 52 DUANE STREET, 7TH FL., NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 52 Duane Street, 7th Fl., NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-10 | Address | 52 DUANE STREET, 7TH FL., NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2025-03-10 | 2025-03-10 | Address | 233 BROADWAY SUITE 2370, NEW YORK, NY, 10279, 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: 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) |
2010-03-23 | 2013-07-17 | Address | 7 DEY STREET, #803, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State