Search icon

DONART INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DONART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 2001 (24 years ago)
Date of dissolution: 02 May 2023
Entity Number: 2696586
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 490 MAIN STREET, APT B12, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONNA MUNCIL Chief Executive Officer 490 MAIN STREET, APT B12, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
DONART INC. DOS Process Agent 490 MAIN STREET, APT B12, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2023-05-03 2023-05-03 Address 490 MAIN STREET, APT B12, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2019-11-01 2023-05-03 Address 490 MAIN STREET, APT B12, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2019-11-01 2023-05-03 Address 490 MAIN STREET, APT B12, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2003-10-21 2019-11-01 Address 302 GUY LOMBARDO AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2003-10-21 2019-11-01 Address 302 GUY LOMBARDO AVE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230503002369 2023-05-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-02
211101000124 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191101060068 2019-11-01 BIENNIAL STATEMENT 2019-11-01
151102006214 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131106006278 2013-11-06 BIENNIAL STATEMENT 2013-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State