Search icon

DONUTS DELITE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT J. MALLEY Chief Executive Officer 1700 CULVER ROAD, ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
ALBERT MERCURY ESQ. DOS Process Agent PHILLIPS LYTLE ET AL, 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, United States, 14614

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State