Search icon

O'DONNELL ENTERPRISES INC.

Company Details

Name: O'DONNELL ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1979 (46 years ago)
Date of dissolution: 28 May 2019
Entity Number: 537386
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 24 CEDAR ST, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 CEDAR ST, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
WILLIAM O'DONNELL Chief Executive Officer 24 CEDAR ST, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2007-03-16 2013-03-04 Address 26 CEDAR ST, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2007-03-16 2013-03-04 Address 26 CEDAR ST, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2007-03-16 2013-03-04 Address 26 CEDAR ST, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
2005-03-09 2007-03-16 Address 26 CEDAR ST, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2005-03-09 2007-03-16 Address 26 CEDAR ST, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190528001048 2019-05-28 CERTIFICATE OF DISSOLUTION 2019-05-28
20170301065 2017-03-01 ASSUMED NAME LLC INITIAL FILING 2017-03-01
130304002553 2013-03-04 BIENNIAL STATEMENT 2013-02-01
090317003098 2009-03-17 BIENNIAL STATEMENT 2009-02-01
070316002090 2007-03-16 BIENNIAL STATEMENT 2007-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State