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
Name | Role | Address |
---|---|---|
MARTIN BRATTNER | DOS Process Agent | 374 DOWNING DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
MARTIN BRATTNER | Chief Executive Officer | 152 S HIGHLAND AVE, OSSINING, NY, United States, 10562 |
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) |
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