DUNKIN' DONUTS INCORPORATED

Name: | DUNKIN' DONUTS INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1988 (37 years ago) |
Date of dissolution: | 11 Aug 2008 |
Entity Number: | 1238207 |
ZIP code: | 02021 |
County: | New York |
Place of Formation: | Delaware |
Address: | LEGAL DEPT., 3 EAST A, 130 ROYALL ST., CANTON, MA, United States, 02021 |
Principal Address: | 130 ROYALL STREET, CANTON, MA, United States, 02021 |
Name | Role | Address |
---|---|---|
C/O DUNKIN' BRANDS INC. | DOS Process Agent | LEGAL DEPT., 3 EAST A, 130 ROYALL ST., CANTON, MA, United States, 02021 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
JON L. LUTHER | Chief Executive Officer | 130 ROYALL STREET, CANTON, MA, United States, 02021 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-11 | 2008-08-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-04-06 | 2008-03-11 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-04-06 | 2008-03-11 | Address | 130 ROYALL ST, CANTON, MA, 02021, 1010, USA (Type of address: Principal Executive Office) |
2006-04-06 | 2008-03-11 | Address | 130 ROYALL ST, CANTON, MA, 02021, 1010, USA (Type of address: Chief Executive Officer) |
2004-03-16 | 2006-04-06 | Address | 14 PACELLA PARK DR, RANDOLPH, MA, 02368, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080811000455 | 2008-08-11 | SURRENDER OF AUTHORITY | 2008-08-11 |
080311002649 | 2008-03-11 | BIENNIAL STATEMENT | 2008-02-01 |
060406002116 | 2006-04-06 | BIENNIAL STATEMENT | 2006-02-01 |
040316002170 | 2004-03-16 | BIENNIAL STATEMENT | 2004-02-01 |
020220002321 | 2002-02-20 | BIENNIAL STATEMENT | 2002-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3655214 | CL VIO | INVOICED | 2023-06-09 | 150 | CL - Consumer Law Violation |
2972484 | CL VIO | CREDITED | 2019-01-30 | 175 | CL - Consumer Law Violation |
1550771 | CL VIO | INVOICED | 2014-01-03 | 700 | CL - Consumer Law Violation |
1490665 | CL VIO | CREDITED | 2013-11-03 | 350 | CL - Consumer Law Violation |
210059 | OL VIO | INVOICED | 2013-04-02 | 375 | OL - Other Violation |
173831 | CL VIO | INVOICED | 2012-05-09 | 250 | CL - Consumer Law Violation |
147709 | CL VIO | INVOICED | 2011-09-12 | 117500 | CL - Consumer Law Violation |
79397 | CL VIO | INVOICED | 2008-02-15 | 300 | CL - Consumer Law Violation |
80560 | CL VIO | INVOICED | 2008-01-15 | 250 | CL - Consumer Law Violation |
80408 | CL VIO | INVOICED | 2007-12-07 | 250 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-08-09 | Pleaded | Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. | 1 | No data | No data | No data |
2024-08-09 | Pleaded | BUSINESS FAILS TO POST OPEN DOOR OR WINDOW COMPLAINT SIGN | 1 | No data | No data | No data |
2023-10-02 | Pleaded | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | No data | No data |
2023-08-09 | No data | Overcharging for release of booted vehicle | 1 | No data | No data | No data |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State