Search icon

ALBIREH DONUTS, INC.

Company Details

Name: ALBIREH DONUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1988 (37 years ago)
Date of dissolution: 05 Jul 2012
Entity Number: 1260727
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 1232 WESTERN AVE, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FAWZI MUSTAFA Chief Executive Officer 1232 WESTERN AVE, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
FAWZI MUSTAFA DOS Process Agent 1232 WESTERN AVE, ALBANY, NY, United States, 12203

History

Start date End date Type Value
1995-02-22 2002-04-23 Address 27 ST. ANDREW'S, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1995-02-22 2002-04-23 Address 1040 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1995-02-22 2002-04-23 Address 27 ST. ANDREW'S, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1988-05-11 1995-02-22 Address 141 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120705000883 2012-07-05 CERTIFICATE OF DISSOLUTION 2012-07-05
020423002653 2002-04-23 BIENNIAL STATEMENT 2002-05-01
000515002364 2000-05-15 BIENNIAL STATEMENT 2000-05-01
980514002401 1998-05-14 BIENNIAL STATEMENT 1998-05-01
960729002145 1996-07-29 BIENNIAL STATEMENT 1996-05-01

Court Cases

Court Case Summary

Filing Date:
2000-04-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
DUNKIN DONUTS INCORP
Party Role:
Plaintiff
Party Name:
ALBIREH DONUTS, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State