Search icon

CHARLES P. DONAGHEY, SR., INC.

Company Details

Name: CHARLES P. DONAGHEY, SR., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2011 (14 years ago)
Entity Number: 4069957
ZIP code: 11242
County: New York
Place of Formation: New York
Address: 26 COURT STREET, SUITE 2500, NEW YORK, NY, United States, 11242
Principal Address: 117 PICKEREL DRIVE, MONCKS CORNER, SC, United States, 29461

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
STEVEN E. GINSBERG Agent 26 COURT STREET, SUITE 2515, NEW YORK, NY, 11242

Chief Executive Officer

Name Role Address
CHARLES P. DONAGHEY, SR. Chief Executive Officer PO BOX 911, MONCKS CORNER, SC, United States, 29461

DOS Process Agent

Name Role Address
CHARLES P. DONAGHEY, SR., INC. DOS Process Agent 26 COURT STREET, SUITE 2500, NEW YORK, NY, United States, 11242

History

Start date End date Type Value
2013-03-11 2017-03-02 Address PO BOX 768, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2013-03-11 2017-03-02 Address 926 HUNTINGTON AVENUE, BRONX, NY, USA (Type of address: Principal Executive Office)
2011-03-21 2021-03-01 Address 26 COURT STREET, SUITE 2515, NEW YORK, NY, 11242, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301061830 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190308060529 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170302006838 2017-03-02 BIENNIAL STATEMENT 2017-03-01
130311007102 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110321000107 2011-03-21 CERTIFICATE OF INCORPORATION 2011-03-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State