DONOVAN & DONOVAN, P.C.

Name: | DONOVAN & DONOVAN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1985 (40 years ago) |
Date of dissolution: | 16 Apr 2020 |
Entity Number: | 985355 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 90 NEWBRIDGE ROAD, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 NEWBRIDGE ROAD, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
MATTHEW DONOVAN | Chief Executive Officer | 90 NEWBRIDGE RD, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-21 | 1997-04-24 | Address | 90 NEWBRIDGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1985-04-01 | 1993-06-21 | Address | 101 DUFFY AVE., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200416000336 | 2020-04-16 | CERTIFICATE OF DISSOLUTION | 2020-04-16 |
130422002309 | 2013-04-22 | BIENNIAL STATEMENT | 2013-04-01 |
110419002691 | 2011-04-19 | BIENNIAL STATEMENT | 2011-04-01 |
090407003019 | 2009-04-07 | BIENNIAL STATEMENT | 2009-04-01 |
070412002513 | 2007-04-12 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State