Name: | DONUTS DELITE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1958 (67 years ago) |
Entity Number: | 110134 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Address: | PHILLIPS LYTLE ET AL, 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, United States, 14614 |
Principal Address: | 1700 CULVER ROAD, ROCHESTER, NY, United States, 14609 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J. MALLEY | Chief Executive Officer | 1700 CULVER ROAD, ROCHESTER, NY, United States, 14609 |
Name | Role | Address |
---|---|---|
ALBERT MERCURY ESQ. | DOS Process Agent | PHILLIPS LYTLE ET AL, 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, United States, 14614 |
Start date | End date | Type | Value |
---|---|---|---|
1958-03-31 | 1993-04-14 | Address | 1700 CULVER RD., ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170928054 | 2017-09-28 | ASSUMED NAME CORP INITIAL FILING | 2017-09-28 |
040422002059 | 2004-04-22 | BIENNIAL STATEMENT | 2004-03-01 |
020319002992 | 2002-03-19 | BIENNIAL STATEMENT | 2002-03-01 |
000320002159 | 2000-03-20 | BIENNIAL STATEMENT | 2000-03-01 |
980313002735 | 1998-03-13 | BIENNIAL STATEMENT | 1998-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State