Name: | DAVID DONAHUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1972 (53 years ago) |
Entity Number: | 331676 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1407 BROADWAY, 32ND FLOOR, NEW YORK, NY, United States, 10018 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT DONOHUE | Chief Executive Officer | 1407 BROADWAY, 32ND FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-19 | 2024-06-19 | Address | 1407 BROADWAY, 32ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-09-25 | 2024-06-19 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2019-10-01 | 2024-06-19 | Address | 1407 BROADWAY, 32ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2019-04-23 | 2024-06-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-07-06 | 2019-10-01 | Address | 141 W 36 STREET 21 FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240619000919 | 2024-06-19 | BIENNIAL STATEMENT | 2024-06-19 |
220627002874 | 2022-06-27 | BIENNIAL STATEMENT | 2022-06-01 |
200608060627 | 2020-06-08 | BIENNIAL STATEMENT | 2020-06-01 |
191001002000 | 2019-10-01 | BIENNIAL STATEMENT | 2018-06-01 |
190423000488 | 2019-04-23 | CERTIFICATE OF CHANGE | 2019-04-23 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State