Name: | SCHENECTADY DONUTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1988 (37 years ago) |
Entity Number: | 1304818 |
ZIP code: | 12304 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1200 STATE STREET, SCHENECTADY, NY, United States, 12304 |
Principal Address: | 1037 ST LUCILLE DRIVE, SCHENECTADY, NY, United States, 12306 |
Shares Details
Shares issued 600
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCHENECTADY DONUTS, INC. | DOS Process Agent | 1200 STATE STREET, SCHENECTADY, NY, United States, 12304 |
Name | Role | Address |
---|---|---|
PAUL CAMELO | Chief Executive Officer | 1037 ST LUCILLE DRIVE, SC, NY, United States, 12306 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 1200 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2024-06-04 | Address | 1037 ST LUCILLE DRIVE, SC, NY, 12306, USA (Type of address: Chief Executive Officer) |
2010-11-22 | 2024-06-04 | Address | 1200 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer) |
2008-11-13 | 2010-11-22 | Address | 1200 STATE ST, SCHENECTADY, NY, 12304, USA (Type of address: Principal Executive Office) |
2008-11-13 | 2010-11-22 | Address | 1200 STATE ST, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604004644 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
181107006506 | 2018-11-07 | BIENNIAL STATEMENT | 2018-11-01 |
141118006122 | 2014-11-18 | BIENNIAL STATEMENT | 2014-11-01 |
121121002087 | 2012-11-21 | BIENNIAL STATEMENT | 2012-11-01 |
101122002592 | 2010-11-22 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State