Name: | DONALDSON ACOUSTICS CO.,INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1953 (72 years ago) |
Entity Number: | 90483 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 150 WIRELESS BLVD, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DUANE ROBERT DONALDSON | Chief Executive Officer | 150 WIRELESS BLVD, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 WIRELESS BLVD, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-27 | 2024-12-17 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 1 |
2023-08-16 | 2024-11-27 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 1 |
2023-06-27 | 2023-08-16 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 1 |
2004-05-18 | 2004-07-26 | Address | 150 WIRELESS BLVD., HAUPPAUGE, NY, 11788, 3955, USA (Type of address: Service of Process) |
1999-09-23 | 2004-05-18 | Address | 45 SEAMAN AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104062866 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
130107007028 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
100526002825 | 2010-05-26 | BIENNIAL STATEMENT | 2009-01-01 |
040726002186 | 2004-07-26 | BIENNIAL STATEMENT | 2003-01-01 |
040518000547 | 2004-05-18 | CERTIFICATE OF CHANGE | 2004-05-18 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State