Search icon

DONCLARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DONCLARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1980 (45 years ago)
Date of dissolution: 06 Jan 2020
Entity Number: 613345
ZIP code: 12520
County: Orange
Place of Formation: New York
Address: 337 HUDSON ST, CORNWALL ON HUDSON, NY, United States, 12520
Principal Address: 15 WILLIS AVE, CORNWALL ON HUDSON, NY, United States, 12520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
D KEVIN QUIGLEY Chief Executive Officer 15 WILLIS AVE, CORNWALL ON HUDSON, NY, United States, 12520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 337 HUDSON ST, CORNWALL ON HUDSON, NY, United States, 12520

History

Start date End date Type Value
2004-03-18 2010-04-09 Address 15 WILLIS AVE, CORNWALL-ON-HUDSON, NY, 12520, USA (Type of address: Chief Executive Officer)
1998-03-16 2004-03-18 Address 15 WILLIS AVE, CORNWALL-ON-HUDSON, NY, 12520, USA (Type of address: Chief Executive Officer)
1998-03-16 2010-04-09 Address 337 HUDSON ST, CORNWALL-ON-HUDSON, NY, 12520, USA (Type of address: Service of Process)
1998-03-16 2010-04-09 Address 15 WILLIS AVE, CORNWALL-ON-HUDSON, NY, 12520, USA (Type of address: Principal Executive Office)
1995-04-03 1998-03-16 Address 15 WILLIS AVE, CORNWALL-ON-HUDSON, NY, 12520, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200106000301 2020-01-06 CERTIFICATE OF DISSOLUTION 2020-01-06
150731000690 2015-07-31 CERTIFICATE OF AMENDMENT 2015-07-31
150721006099 2015-07-21 BIENNIAL STATEMENT 2014-03-01
100409002756 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080312003372 2008-03-12 BIENNIAL STATEMENT 2008-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State