Name: | THEODORE B. DONSON, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1976 (48 years ago) |
Entity Number: | 417985 |
ZIP code: | 10019 |
County: | Westchester |
Place of Formation: | New York |
Address: | 24 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THEODORE B DONSON | Chief Executive Officer | 24 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-13 | 2010-12-09 | Address | 24 W. 57 ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2005-04-13 | 2010-12-09 | Address | 24 W. 57 ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2005-04-13 | 2010-12-09 | Address | 24 W. 57 ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1976-12-17 | 1978-12-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1976-12-17 | 2005-04-13 | Address | 67 HAMILTON RD., IRVINGTON, NY, 10533, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121212006853 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
101209002137 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
20090319074 | 2009-03-19 | ASSUMED NAME LLC INITIAL FILING | 2009-03-19 |
081219002424 | 2008-12-19 | BIENNIAL STATEMENT | 2008-12-01 |
061127002374 | 2006-11-27 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State