Name: | DONIA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Nov 2006 (19 years ago) |
Entity Number: | 3441860 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Activity Description: | Donia LLC does business management consulting such as advisory consulting, program evaluation, business process analysis and re-engineering, project management, monitoring services, training programs and information technology consulting. The company also provides staffing services. |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 646-793-9281
Website https://doniaa.com/
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-07-16 | 2024-07-18 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-07-16 | 2024-07-18 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2006-11-27 | 2024-07-16 | Address | C/O CORPORATION SERVICE CO., 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240718000553 | 2024-07-18 | BIENNIAL STATEMENT | 2024-07-18 |
240716000996 | 2024-07-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-15 |
201014060421 | 2020-10-14 | BIENNIAL STATEMENT | 2018-11-01 |
180807000348 | 2018-08-07 | CERTIFICATE OF AMENDMENT | 2018-08-07 |
061128000673 | 2006-11-28 | CERTIFICATE OF CORRECTION | 2006-11-28 |
Date of last update: 19 May 2025
Sources: New York Secretary of State