IDEAL DONUT, INC.

Name: | IDEAL DONUT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1989 (36 years ago) |
Date of dissolution: | 04 Jun 2018 |
Entity Number: | 1376878 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 64-48 108TH STREET, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 64-48 108TH STREET, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
YIT CHUNG YEE | Chief Executive Officer | 64-48 108TH STREET, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-04 | 2013-08-26 | Address | 64-48 108TH STREET, FOREST HILLS, NY, 11375, 1611, USA (Type of address: Chief Executive Officer) |
2001-08-09 | 2003-08-04 | Address | 64-18 108TH STREET, FOREST HILLS, NY, 11375, 1611, USA (Type of address: Chief Executive Officer) |
2001-08-09 | 2013-08-26 | Address | 64-48 108TH STREET, FOREST HILLS, NY, 11375, 1611, USA (Type of address: Service of Process) |
2001-08-09 | 2013-08-26 | Address | 64-48 108TH STREET, FOREST HILLS, NY, 11375, 1611, USA (Type of address: Principal Executive Office) |
1997-08-12 | 2001-08-09 | Address | 64-48 108TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180604000313 | 2018-06-04 | CERTIFICATE OF DISSOLUTION | 2018-06-04 |
130826002239 | 2013-08-26 | BIENNIAL STATEMENT | 2013-08-01 |
110816002360 | 2011-08-16 | BIENNIAL STATEMENT | 2011-08-01 |
090805002321 | 2009-08-05 | BIENNIAL STATEMENT | 2009-08-01 |
070816002817 | 2007-08-16 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State