Search icon

PMK DONUTS, INC.

Company Details

Name: PMK DONUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1992 (33 years ago)
Date of dissolution: 23 Oct 2009
Entity Number: 1647248
ZIP code: 10598
County: Nassau
Place of Formation: New York
Address: 374 DOWNING DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 374 DOWNING DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
MARGARITA KAKOURUS Chief Executive Officer 857 SALEM RD, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
1993-10-08 1996-06-20 Address 374 DOWNING DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1992-06-26 1993-10-08 Address 600 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091023000895 2009-10-23 CERTIFICATE OF DISSOLUTION 2009-10-23
020529002771 2002-05-29 BIENNIAL STATEMENT 2002-06-01
000623002311 2000-06-23 BIENNIAL STATEMENT 2000-06-01
980715002272 1998-07-15 BIENNIAL STATEMENT 1998-06-01
960620002382 1996-06-20 BIENNIAL STATEMENT 1996-06-01
931008002327 1993-10-08 BIENNIAL STATEMENT 1993-06-01
920626000120 1992-06-26 CERTIFICATE OF INCORPORATION 1992-06-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0102333 Other Contract Actions 2001-03-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-03-20
Termination Date 2001-04-30
Section 1332
Status Terminated

Parties

Name DUNKIN' DONUTS INC.
Role Plaintiff
Name PMK DONUTS, INC.
Role Defendant
9804245 Other Contract Actions 1998-06-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-06-17
Termination Date 1998-09-13
Section 1332

Parties

Name DUNKIN' DONUTS INC.
Role Plaintiff
Name PMK DONUTS, INC.
Role Defendant
0111793 Other Contract Actions 2001-12-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-12-26
Termination Date 2002-02-14
Section 1332
Status Terminated

Parties

Name DUNKIN DONUTS,
Role Plaintiff
Name PMK DONUTS, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State