Search icon

DONNA'S CLEANING SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DONNA'S CLEANING SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 2006 (19 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3346852
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 3400 HSBC CENTER, BUFFALO, NY, United States, 14203
Principal Address: 60 WEST MELCOURT DR, BUFFALO, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES A HOREY Chief Executive Officer 60 WEST MELCOURT DR, BUFFALO, NY, United States, 14225

DOS Process Agent

Name Role Address
C/O PHILLIPS LYTLE LLP DOS Process Agent 3400 HSBC CENTER, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2008-06-06 2012-05-24 Address 60 WEST MELCOURT DR, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)
2008-06-06 2012-05-24 Address 60 WEST MELCOURT DR, BUFFALO, NY, 14225, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2152527 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140718002037 2014-07-18 BIENNIAL STATEMENT 2014-04-01
120524002446 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100421003114 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080606002236 2008-06-06 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-1100.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State