Search icon

AVENUE J DONUTS, INC.

Company Details

Name: AVENUE J DONUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1989 (36 years ago)
Entity Number: 1369645
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1410 AVENUE J, BROOKLYN, NY, United States, 11230
Principal Address: 2630 86TH ST, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1410 AVENUE J, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
JOSEPH TERRANOVA Chief Executive Officer 2630 86TH STREET, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
1997-07-15 2009-07-14 Address C/O K&P DONUTS INC., 2630 86TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1997-07-15 2009-07-14 Address C/O K&P DONUTS INC., 2630 86TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1993-04-07 1997-07-15 Address % K&P DONUTS INC, 2630 86TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1993-04-07 1997-07-15 Address % K&P DONUTS INC, 2630 86TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090714002913 2009-07-14 BIENNIAL STATEMENT 2009-07-01
070719002452 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050826002342 2005-08-26 BIENNIAL STATEMENT 2005-07-01
030703002190 2003-07-03 BIENNIAL STATEMENT 2003-07-01
010802002049 2001-08-02 BIENNIAL STATEMENT 2001-07-01

Court Cases

Court Case Summary

Filing Date:
2001-09-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DUNKIN' DONUTS INCOR
Party Role:
Plaintiff
Party Name:
AVENUE J DONUTS, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State