DONALD C. DONAGHER, JR., INC.

Name: | DONALD C. DONAGHER, JR., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 2000 (25 years ago) |
Date of dissolution: | 03 Mar 2005 |
Entity Number: | 2551095 |
ZIP code: | 17104 |
County: | Albany |
Place of Formation: | Pennsylvania |
Address: | 916 S. 14TH ST., HARRISBURG, PA, United States, 17104 |
Principal Address: | 916 E 14TH ST, HARRISBURG, PA, United States, 17104 |
Contact Details
Phone +1 717-238-7124
Name | Role | Address |
---|---|---|
THOMAS PERROTTA | DOS Process Agent | 916 S. 14TH ST., HARRISBURG, PA, United States, 17104 |
Name | Role | Address |
---|---|---|
DONALD C DONAGHER JR | Chief Executive Officer | 916 S 14TH ST, HARRISBURG, PA, United States, 17104 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1096225-DCA | Inactive | Business | 2001-11-13 | 2005-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-27 | 2005-03-03 | Address | 916 S 14TH ST, HARRISBURG, PA, 17104, USA (Type of address: Service of Process) |
2000-09-11 | 2002-08-27 | Address | 916 S. 14TH ST, HARRISBURG, PA, 17104, 3425, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050303001107 | 2005-03-03 | SURRENDER OF AUTHORITY | 2005-03-03 |
020827002194 | 2002-08-27 | BIENNIAL STATEMENT | 2002-09-01 |
000911000395 | 2000-09-11 | APPLICATION OF AUTHORITY | 2000-09-11 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
495883 | RENEWAL | INVOICED | 2002-12-13 | 150 | Debt Collection Agency Renewal Fee |
447771 | LICENSE | INVOICED | 2001-11-13 | 113 | Debt Collection License Fee |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State