Search icon

DONNA LOOMBA REPORTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DONNA LOOMBA REPORTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 2003 (22 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2963736
ZIP code: 10533
County: Westchester
Place of Formation: New York
Address: 35 S. BROADWAY, APT. L7, IRVINGTON, NY, United States, 10533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONNA J LOOMBA Chief Executive Officer 35 S. BROADWAY, APT. L7, IRVINGTON, NY, United States, 10533

DOS Process Agent

Name Role Address
DONNA J LOOMBA DOS Process Agent 35 S. BROADWAY, APT. L7, IRVINGTON, NY, United States, 10533

History

Start date End date Type Value
2017-10-03 2021-11-11 Address 35 S. BROADWAY, APT. L7, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2017-10-03 2021-11-11 Address 35 S. BROADWAY, APT. L7, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
2011-10-28 2017-10-03 Address 8 CRESCENT LN, DOBBS FERRY, NY, 10522, 3204, USA (Type of address: Principal Executive Office)
2011-10-28 2017-10-03 Address 8 CRESCENT LN, DOBBS FERRY, NY, 10522, 3204, USA (Type of address: Service of Process)
2005-11-21 2011-10-28 Address 8 CRESCENT LN, DOBBS FERRY, NY, 10522, 3204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211111000412 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
171003006344 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151007006108 2015-10-07 BIENNIAL STATEMENT 2015-10-01
131018006547 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111028002432 2011-10-28 BIENNIAL STATEMENT 2011-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State