DONGHIA, INC.

Name: | DONGHIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 2005 (20 years ago) |
Entity Number: | 3282519 |
ZIP code: | 06461 |
County: | New York |
Place of Formation: | Delaware |
Address: | 500 BIC DRIVE, GATE #1, SUITE 200, MILFORD, CT, United States, 06461 |
Name | Role | Address |
---|---|---|
JONATHAN WILMER | Chief Executive Officer | 500 BIC DRIVE, GATE #1, SUITE 200, MILFORD, CT, United States, 06461 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-01 | 2019-11-01 | Address | 500 BIC DRIVE, GATE #1, SUITE 200, MILFORD, CT, 06461, USA (Type of address: Chief Executive Officer) |
2012-11-06 | 2021-03-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-11-06 | 2021-01-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-12-14 | 2013-11-01 | Address | 256 WASHINGTON ST, MOUNT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer) |
2007-11-30 | 2013-11-01 | Address | 256 WASHINGTON ST, MOUNT VERNON, NY, 10553, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210325000176 | 2021-03-25 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2021-03-25 |
210120000282 | 2021-01-20 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2021-02-19 |
191101061606 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101007865 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151104006260 | 2015-11-04 | BIENNIAL STATEMENT | 2015-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State