Search icon

DUNOLLY OWNERS' CORP.

Company Details

Name: DUNOLLY OWNERS' CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1984 (41 years ago)
Entity Number: 939331
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 150000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
BRUCE A. CHOLST, ESQ. Agent C/O ROSEN & LIVINGSTON, 261 MADISON AVENUE, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
AKAM ASSOCIATES Chief Executive Officer 99 PARK AVE, 14TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-08-19 2024-08-19 Address 78-10 34TH AVENUE, 4A, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-11-15 Shares Share type: PAR VALUE, Number of shares: 150000, Par value: 1
2024-08-19 2024-08-19 Address 260 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-08-19 Address 99 PARK AVE, 14TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-06-10 2024-08-19 Shares Share type: PAR VALUE, Number of shares: 150000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240819002764 2024-08-19 BIENNIAL STATEMENT 2024-08-19
220817002651 2022-08-17 BIENNIAL STATEMENT 2022-08-01
210713002271 2021-07-13 BIENNIAL STATEMENT 2021-07-13
190508000677 2019-05-08 CERTIFICATE OF CHANGE 2019-05-08
190327060288 2019-03-27 BIENNIAL STATEMENT 2018-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State