Name: | DONNAY XENE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 2012 (13 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4255776 |
ZIP code: | 11753 |
County: | New York |
Place of Formation: | New York |
Address: | 48 JERICHO TURNPIKE, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONNAY XENE CORP. | DOS Process Agent | 48 JERICHO TURNPIKE, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
DONNAY | Chief Executive Officer | DONNAY XENE CORP., 48 JERICHO TURNPIKE, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-07 | 2015-03-30 | Address | 34 W 27TH ST RM 400, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2216658 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
150401000416 | 2015-04-01 | CERTIFICATE OF AMENDMENT | 2015-04-01 |
150330006064 | 2015-03-30 | BIENNIAL STATEMENT | 2014-06-01 |
120607001054 | 2012-06-07 | CERTIFICATE OF INCORPORATION | 2012-06-07 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State