Search icon

DONAGHY FAMILY LLC

Company Details

Name: DONAGHY FAMILY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Feb 2007 (18 years ago)
Entity Number: 3471174
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2011-05-24 2012-11-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-02-20 2012-11-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-02-20 2011-05-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-02-01 2007-02-20 Address ATTN: JAMES G. CLEMENTS, ESQ., 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, 1182, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230206000570 2023-02-06 BIENNIAL STATEMENT 2023-02-01
210329060142 2021-03-29 BIENNIAL STATEMENT 2021-02-01
190225060026 2019-02-25 BIENNIAL STATEMENT 2019-02-01
170203006877 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150202008025 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130201006031 2013-02-01 BIENNIAL STATEMENT 2013-02-01
121102000044 2012-11-02 CERTIFICATE OF CHANGE 2012-11-02
110524002908 2011-05-24 BIENNIAL STATEMENT 2011-02-01
070831000121 2007-08-31 CERTIFICATE OF PUBLICATION 2007-08-31
070220000943 2007-02-20 CERTIFICATE OF CHANGE 2007-02-20

Date of last update: 17 Jan 2025

Sources: New York Secretary of State