Search icon

DONDA 2 CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DONDA 2 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2013 (12 years ago)
Entity Number: 4355314
ZIP code: 12205
County: Rockland
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 5300 W HILLSBORO BLVD, SUITE 217, COCONUT CREEK, FL, United States, 33434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
MARCO BELDA Chief Executive Officer 5300 W HILLSBORO BLVD, SUITE 217, COCONUT CREEK, FL, United States, 33434

History

Start date End date Type Value
2025-02-17 2025-02-17 Address 5300 W HILLSBORO BLVD, SUITE 217, COCONUT CREEK, FL, 33434, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-02-17 Address 5300 W HILLSBORO BLVD, SUITE 217, COCONUT CREEK, FL, 33434, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-02 Address 5300 W HILLSBORO BLVD, SUITE 217, COCONUT CREEK, FL, 33434, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2025-02-17 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250217000710 2025-02-17 BIENNIAL STATEMENT 2025-02-17
230302003118 2023-03-02 BIENNIAL STATEMENT 2023-02-01
210301061410 2021-03-01 BIENNIAL STATEMENT 2021-02-01
190211060905 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170206006488 2017-02-06 BIENNIAL STATEMENT 2017-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State