Search icon

CAROL DONAWA, INC.

Company Details

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

DOS Process Agent

Name Role Address
JEREMY ARCHER DOS Process Agent 437 EAST 12TH ST, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
JEREMY ARCHER Chief Executive Officer 437 EAST 12TH ST, NEW YORK, NY, United States, 10009

History

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)

Filings

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