Name: | DONEGER BUYING CONNECTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 1984 (41 years ago) |
Date of dissolution: | 11 May 2005 |
Entity Number: | 927638 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 463 SEVENTH AVE, NEW YORK, NY, United States, 10018 |
Address: | C/O WALTER FELDESMAN, 900 3RD AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BROWN RAYSMAN MILLSTEIN FELDER & STEINER LLP | DOS Process Agent | C/O WALTER FELDESMAN, 900 3RD AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MR ABRAHAM DONEGER | Chief Executive Officer | 463 7TH AVE, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-11 | 2004-08-20 | Address | WALTER FELDESMAN, 805 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-05-15 | 2000-07-11 | Address | 463 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1995-05-15 | 1998-08-11 | Address | % WALTER FELDESMAN, 805 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1984-07-02 | 1995-05-15 | Address | 445 PARK AVE., 5TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050511000142 | 2005-05-11 | CERTIFICATE OF DISSOLUTION | 2005-05-11 |
040820002521 | 2004-08-20 | BIENNIAL STATEMENT | 2004-07-01 |
020709002252 | 2002-07-09 | BIENNIAL STATEMENT | 2002-07-01 |
000711002102 | 2000-07-11 | BIENNIAL STATEMENT | 2000-07-01 |
980811002100 | 1998-08-11 | BIENNIAL STATEMENT | 1998-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State