Name: | DONAHOE ARCHITECTURAL DESIGN P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 2005 (20 years ago) |
Entity Number: | 3237094 |
ZIP code: | 13108 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 4493 NW TOWNLINE RD, 4503 NW TOWNLINE ROAD, MARCELLUS, NY, United States, 13108 |
Principal Address: | 4503 N.W. TOWNLINE ROAD, MARCELLUS, NY, United States, 13108 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONAHOE ARCHITECTURAL DESIGN | DOS Process Agent | 4493 NW TOWNLINE RD, 4503 NW TOWNLINE ROAD, MARCELLUS, NY, United States, 13108 |
Name | Role | Address |
---|---|---|
GUY DONAHOE | Chief Executive Officer | 4503 N.W. TOWNLINE ROAD, MARCELLUS, NY, United States, 13108 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-08 | 2023-11-08 | Address | 4503 N.W. TOWNLINE ROAD, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer) |
2017-07-20 | 2023-11-08 | Address | 4493 NW TOWNLINE RD, 4503 NW TOWNLINE ROAD, MARCELLUS, NY, 13108, USA (Type of address: Service of Process) |
2015-07-14 | 2017-07-20 | Address | 4503 N.W. TOWNLINE ROAD, MARCELLUS, NY, 13108, USA (Type of address: Service of Process) |
2013-07-23 | 2015-07-14 | Address | 4503 N.W. TOWNLINE ROAD, MARCELLUS, NY, 13108, USA (Type of address: Principal Executive Office) |
2013-07-23 | 2023-11-08 | Address | 4503 N.W. TOWNLINE ROAD, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231108003838 | 2023-11-08 | BIENNIAL STATEMENT | 2023-07-01 |
190702060205 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
170720006345 | 2017-07-20 | BIENNIAL STATEMENT | 2017-07-01 |
150714006005 | 2015-07-14 | BIENNIAL STATEMENT | 2015-07-01 |
130723006013 | 2013-07-23 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State