M. J. DONNELLY CO. INC.
| Name: | M. J. DONNELLY CO. INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 29 May 1979 (46 years ago) |
| Date of dissolution: | 27 Dec 2000 |
| Entity Number: | 560313 |
| ZIP code: | 11694 |
| County: | Queens |
| Place of Formation: | New York |
| Principal Address: | 115 06 BEACH CHANNEL DRIVE, ROCKAWAY, NY, United States, 11694 |
| Address: | 115-06 BEACH CHANNEL DRIVE, ROCKAWAY PARK, NY, United States, 11694 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| THOMAS BYRNE | Chief Executive Officer | 115 06 BEACH CHANNEL DRIVE, ROCKAWAY, NY, United States, 11694 |
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 115-06 BEACH CHANNEL DRIVE, ROCKAWAY PARK, NY, United States, 11694 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1993-05-26 | 1993-07-19 | Address | 115-06 BEACH CHANNEL DRIVE, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer) |
| 1993-05-26 | 1993-07-19 | Address | 115-06 BEACH CHANNEL DRIVE, ROCKAWAY PARK, NY, 11694, USA (Type of address: Principal Executive Office) |
| 1979-05-29 | 1993-05-26 | Address | 115-06 BEACH CHANNEL, DRIVE, ROCKAWAY, NY, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 20180820077 | 2018-08-20 | ASSUMED NAME LLC INITIAL FILING | 2018-08-20 |
| DP-1481585 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
| 930719002530 | 1993-07-19 | BIENNIAL STATEMENT | 1993-05-01 |
| 930526002045 | 1993-05-26 | BIENNIAL STATEMENT | 1992-05-01 |
| A579415-4 | 1979-05-29 | CERTIFICATE OF INCORPORATION | 1979-05-29 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State