Search icon

DONEHERE, INC.

Print

Details

Entity Number 3224650

Status Inactive

NameDONEHERE, INC.

CountyBroome

Date of registration 29 Jun 2005 (19 years ago)

Date of dissolution 08 Nov 2019

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 10 GREENWOOD RD, NEWARK VALLEY, NY, United States, 13811

Principal Address ZIP code 13811

Address PO BOX 275, NEWARK VALLEY, NY, United States, 13811

Address ZIP code 13811

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

PO BOX 275, NEWARK VALLEY, NY, United States, 13811

Chief Executive Officer

Name Role Address

FRANCIS M BASTOW

Chief Executive Officer

10 GREENWOOD RD, NEWARK VALLEY, NY, United States, 13811

History

Start date End date Type Value

2015-06-17

2017-06-05

Address

10 GREENWOOD RD, NEWARK VALLEY, NY, 13811, USA (Type of address: Principal Executive Office)

2007-07-02

2015-06-17

Address

10 GREENWOOD RD, NORWALK VALLEY, NY, 13811, USA (Type of address: Chief Executive Officer)

2007-07-02

2015-06-17

Address

10 GREENWOOD RD, NORWALK VALLEY, NY, 13811, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

191108000606

2019-11-08

CERTIFICATE OF DISSOLUTION

2019-11-08

170605007636

2017-06-05

BIENNIAL STATEMENT

2017-06-01

150617006064

2015-06-17

BIENNIAL STATEMENT

2015-06-01

130605006248

2013-06-05

BIENNIAL STATEMENT

2013-06-01

110707002391

2011-07-07

BIENNIAL STATEMENT

2011-06-01

090618002219

2009-06-18

BIENNIAL STATEMENT

2009-06-01

070702002041

2007-07-02

BIENNIAL STATEMENT

2007-06-01

050629000011

2005-06-29

CERTIFICATE OF INCORPORATION

2005-06-29

Date of last update: 08 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts