Name: | CAROL DONAWA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 1983 (42 years ago) |
Date of dissolution: | 23 May 2007 |
Entity Number: | 841068 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Address: | 437 EAST 12TH ST, NEW YORK, NY, United States, 10009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEREMY ARCHER | DOS Process Agent | 437 EAST 12TH ST, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
JEREMY ARCHER | Chief Executive Officer | 437 EAST 12TH ST, NEW YORK, NY, United States, 10009 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-30 | 1997-06-12 | Address | 230 WEST 99TH STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
1992-11-30 | 1997-06-12 | Address | 230 WEST 99TH STREET, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
1992-11-30 | 1997-06-12 | Address | 230 WEST 99TH STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
1983-05-11 | 1992-11-30 | Address | 230 WEST 99TH ST., NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070523000089 | 2007-05-23 | CERTIFICATE OF DISSOLUTION | 2007-05-23 |
050712002552 | 2005-07-12 | BIENNIAL STATEMENT | 2005-05-01 |
030429002700 | 2003-04-29 | BIENNIAL STATEMENT | 2003-05-01 |
010522002978 | 2001-05-22 | BIENNIAL STATEMENT | 2001-05-01 |
990715002094 | 1999-07-15 | BIENNIAL STATEMENT | 1999-05-01 |
970612002364 | 1997-06-12 | BIENNIAL STATEMENT | 1997-05-01 |
000044005149 | 1993-08-30 | BIENNIAL STATEMENT | 1993-05-01 |
921130003099 | 1992-11-30 | BIENNIAL STATEMENT | 1992-05-01 |
A979037-4 | 1983-05-11 | CERTIFICATE OF INCORPORATION | 1983-05-11 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State