Name: | DONDA SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Dec 2013 (11 years ago) |
Entity Number: | 4501805 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-09 | 2023-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-08-09 | 2023-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-06-16 | 2023-08-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-06-16 | 2023-08-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-03-30 | 2023-06-16 | Address | 6 CENTERPOINTE DRIVE, #700, LA PALMA, CA, 90623, USA (Type of address: Service of Process) |
2013-12-17 | 2020-03-30 | Address | ATTN: BRAD D. ROSE, ESQ., 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2013-12-17 | 2023-06-16 | Address | PRYOR CASHMAN LLP, 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204001297 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
230809000578 | 2023-08-09 | BIENNIAL STATEMENT | 2021-12-01 |
230616000384 | 2023-06-15 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-15 |
200330060496 | 2020-03-30 | BIENNIAL STATEMENT | 2019-12-01 |
190919060319 | 2019-09-19 | BIENNIAL STATEMENT | 2017-12-01 |
140320000515 | 2014-03-20 | CERTIFICATE OF PUBLICATION | 2014-03-20 |
131217000207 | 2013-12-17 | ARTICLES OF ORGANIZATION | 2013-12-17 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State