Search icon

CINNABON, INC.

Company Details

Name: CINNABON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1991 (34 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1505587
ZIP code: 10019
County: New York
Place of Formation: Washington
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 936 NORTH 34TH STREET, 4TH FLOOR, SEATTLE, WA, United States, 98103

Chief Executive Officer

Name Role Address
RICHARD B. KOMEN Chief Executive Officer 1818 NORTH NORTHLAKE WAY, SEATTLE, WA, United States, 98103

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
DP-1212910 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
940331002612 1994-03-31 BIENNIAL STATEMENT 1994-01-01
930513002500 1993-05-13 BIENNIAL STATEMENT 1993-01-01
910131000047 1991-01-31 APPLICATION OF AUTHORITY 1991-01-31

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-11-15
Type:
Planned
Address:
9090 DESTINY USA DRIVE, SYRACUSE, NY, 13204
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2024-11-04
Type:
Planned
Address:
601-635 HARRY L DRIVE, JOHNSON CITY, NY, 13790
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
1998-06-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Rent, Lease, Ejectment

Parties

Party Name:
FC 42ND STREET ASSOC
Party Role:
Plaintiff
Party Name:
CINNABON, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State