Name: | DONEGHAN & PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 16 May 2006 (19 years ago) |
Entity Number: | 3363166 |
County: | Albany |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-22 | 2012-12-21 | Address | SUITE 805 A, 99 WASHINGTON AVENUE, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2007-11-27 | 2009-09-22 | Address | CONTINENTAL TOWERS, 301 E. 79TH STREET, STE 24-H, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2006-05-16 | 2007-11-27 | Address | 301 EAST 79TH STREET STE. 24-H, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121221000823 | 2012-12-21 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2012-12-21 |
100602002742 | 2010-06-02 | BIENNIAL STATEMENT | 2010-05-01 |
090922000798 | 2009-09-22 | CERTIFICATE OF CHANGE (BY AGENT) | 2009-09-22 |
080624002657 | 2008-06-24 | BIENNIAL STATEMENT | 2008-05-01 |
071127000657 | 2007-11-27 | CERTIFICATE OF CHANGE | 2007-11-27 |
060721000567 | 2006-07-21 | CERTIFICATE OF PUBLICATION | 2006-07-21 |
060516001095 | 2006-05-16 | ARTICLES OF ORGANIZATION | 2006-05-16 |
Date of last update: 21 Feb 2025
Sources: New York Secretary of State