Search icon

SHANCE DONUT CORP.

Company Details

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

Chief Executive Officer

Name Role Address
MORTEZA HARANDI Chief Executive Officer 5099 BROADWAY, NEW YORK, NY, United States, 10034

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 18TH ST & BROADWAY, NEW YORK, NY, United States, 00000

Licenses

Number Status Type Date End date
1048411-DCA Inactive Business 2000-11-02 2005-12-31

History

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)

Filings

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

Inspections

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

Fine And Fees

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