Search icon

HIGHLAND AVE. DONUT, INC.

Company Details

Name: HIGHLAND AVE. DONUT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1993 (31 years ago)
Date of dissolution: 04 Nov 2009
Entity Number: 1775940
ZIP code: 10598
County: Westchester
Place of Formation: New York
Principal Address: 152 S HIGHLAND AVE, OSSINING, NY, United States, 10562
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
MARTIN BRATTNER DOS Process Agent 374 DOWNING DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
MARTIN BRATTNER Chief Executive Officer 152 S HIGHLAND AVE, OSSINING, NY, United States, 10562

History

Start date End date Type Value
1995-12-20 2007-11-15 Address 152 S HIGHLAND AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1995-12-20 2007-11-15 Address 374 DOWNING DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1993-11-30 1995-12-20 Address 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091104000192 2009-11-04 CERTIFICATE OF DISSOLUTION 2009-11-04
071115002840 2007-11-15 BIENNIAL STATEMENT 2007-11-01
011120002230 2001-11-20 BIENNIAL STATEMENT 2001-11-01
991215002409 1999-12-15 BIENNIAL STATEMENT 1999-11-01
971208002279 1997-12-08 BIENNIAL STATEMENT 1997-11-01
951220002022 1995-12-20 BIENNIAL STATEMENT 1995-11-01
931130000253 1993-11-30 CERTIFICATE OF INCORPORATION 1993-11-30

Date of last update: 26 Feb 2025

Sources: New York Secretary of State