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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 CEDAR ST, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
WILLIAM O'DONNELL | Chief Executive Officer | 24 CEDAR ST, EAST HAMPTON, NY, United States, 11937 |
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) |
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