Name: | ANTIOCH DONUTS HUDSON VALLEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1963 (62 years ago) |
Entity Number: | 154431 |
ZIP code: | 07405 |
County: | Ulster |
Place of Formation: | New York |
Address: | 82 ALIZE DRIVE, KINNELON, NJ, United States, 07405 |
Shares Details
Shares issued 300
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 82 ALIZE DRIVE, KINNELON, NJ, United States, 07405 |
Name | Role | Address |
---|---|---|
MICHAEL NATASH | Chief Executive Officer | 82 ALIZE DRIVE, KINNELON, NJ, United States, 07405 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-21 | 2007-03-12 | Address | 2 1/2 NORTH MAIN ST, BOX 508, ELLENVILLE, NY, 12428, USA (Type of address: Principal Executive Office) |
2005-03-21 | 2007-03-12 | Address | 2 1/2 N MAIN ST, BOX 597, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer) |
2003-02-04 | 2005-03-21 | Address | 2 1/2 N MAIN ST / BOX 508, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer) |
1997-01-02 | 2005-09-21 | Name | HECHT M.F.E. CORP. |
1997-01-02 | 1999-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090217002589 | 2009-02-17 | BIENNIAL STATEMENT | 2009-02-01 |
070312002485 | 2007-03-12 | BIENNIAL STATEMENT | 2007-02-01 |
050921000713 | 2005-09-21 | CERTIFICATE OF AMENDMENT | 2005-09-21 |
050321002230 | 2005-03-21 | BIENNIAL STATEMENT | 2005-02-01 |
030204002215 | 2003-02-04 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State