Name: | SHANCE DONUT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1987 (37 years ago) |
Date of dissolution: | 19 Oct 2007 |
Entity Number: | 1174108 |
ZIP code: | 00000 |
County: | New York |
Place of Formation: | New York |
Address: | 200 18TH ST & BROADWAY, NEW YORK, NY, United States, 00000 |
Principal Address: | 5099 BROADWAY, NEW YORK, NY, United States, 10034 |
Contact Details
Phone +1 212-304-2246
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORTEZA HARANDI | Chief Executive Officer | 5099 BROADWAY, NEW YORK, NY, United States, 10034 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 18TH ST & BROADWAY, NEW YORK, NY, United States, 00000 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1048411-DCA | Inactive | Business | 2000-11-02 | 2005-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1987-12-15 | 1995-04-04 | Address | 200 18TH ST & BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071019000210 | 2007-10-19 | CERTIFICATE OF DISSOLUTION | 2007-10-19 |
031217002663 | 2003-12-17 | BIENNIAL STATEMENT | 2003-12-01 |
011212002593 | 2001-12-12 | BIENNIAL STATEMENT | 2001-12-01 |
000118002422 | 2000-01-18 | BIENNIAL STATEMENT | 1999-12-01 |
971216002571 | 1997-12-16 | BIENNIAL STATEMENT | 1997-12-01 |
950404002322 | 1995-04-04 | BIENNIAL STATEMENT | 1993-12-01 |
B579206-4 | 1987-12-15 | CERTIFICATE OF INCORPORATION | 1987-12-15 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-04-21 | No data | 5099 BROADWAY, Manhattan, NEW YORK, NY, 10034 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
32829 | LL VIO | INVOICED | 2008-01-03 | 250 | LL - License Violation |
54095 | TP VIO | INVOICED | 2005-08-04 | 1500 | TP - Tobacco Fine Violation |
54096 | TS VIO | INVOICED | 2005-08-04 | 1000 | TS - State Fines (Tobacco) |
54094 | SS VIO | INVOICED | 2005-08-04 | 100 | SS - State Surcharge (Tobacco) |
32830 | APPEAL | INVOICED | 2005-03-01 | 25 | Appeal Filing Fee |
424557 | RENEWAL | INVOICED | 2003-12-17 | 110 | CRD Renewal Fee |
424558 | RENEWAL | INVOICED | 2001-11-26 | 110 | CRD Renewal Fee |
397333 | LICENSE | INVOICED | 2000-11-02 | 55 | Cigarette Retail Dealer License Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State