U-EAT-MORE DONUT CORP.

Name: | U-EAT-MORE DONUT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1962 (63 years ago) |
Date of dissolution: | 26 Sep 2023 |
Entity Number: | 153189 |
ZIP code: | 07726 |
County: | Kings |
Place of Formation: | New York |
Address: | 55 Whirlaway Rd, Manalapan, NJ, United States, 07726 |
Principal Address: | 55 Whirlaway Rd, MANALAPAN, NJ, United States, 07726 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBIN APPIERTO | DOS Process Agent | 55 Whirlaway Rd, Manalapan, NJ, United States, 07726 |
Name | Role | Address |
---|---|---|
ROBIN APPIERTO | Chief Executive Officer | 1503 AVENUE U, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-26 | 2023-09-26 | Address | 54 SHILLING RD, MANALAPAN, NJ, 07726, USA (Type of address: Chief Executive Officer) |
2023-09-26 | 2023-09-26 | Address | 1503 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2002-12-11 | 2023-09-26 | Address | 54 SHILLING RD, MANALAPAN, NJ, 07726, USA (Type of address: Chief Executive Officer) |
2001-02-12 | 2002-12-11 | Address | 9 PARKWOOD LN, COLTS NECK, NJ, 07722, USA (Type of address: Principal Executive Office) |
1998-12-21 | 2002-12-11 | Address | 9 PARKWOOD LN, COLTS NECK, NJ, 07722, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230926000115 | 2023-04-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-18 |
211101000020 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
20130715119 | 2013-07-15 | ASSUMED NAME CORP INITIAL FILING | 2013-07-15 |
110308002458 | 2011-03-08 | BIENNIAL STATEMENT | 2010-12-01 |
090113002429 | 2009-01-13 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State