Name: | 536 DONUT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1994 (31 years ago) |
Date of dissolution: | 31 May 2016 |
Entity Number: | 1793322 |
ZIP code: | 11354 |
County: | New York |
Place of Formation: | New York |
Address: | 133-12 39TH AVE, 1ST FL, NEW YORK, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 133-12 39TH AVE, 1ST FL, NEW YORK, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
RUTH CHANG | Chief Executive Officer | 133-12 39TH AVE, 1ST FL, NEW YORK, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-09 | 2014-04-03 | Address | 133-12 39TH AVE, 15TH FL, NEW YORK, NY, 11354, USA (Type of address: Service of Process) |
2012-03-09 | 2014-04-03 | Address | 133-12 39TH AVE, 15TH FL, NEW YORK, NY, 11354, USA (Type of address: Chief Executive Officer) |
2012-03-09 | 2014-04-03 | Address | 133-12 39TH AVE, 15TH FL, NEW YORK, NY, 11354, USA (Type of address: Principal Executive Office) |
2010-03-16 | 2012-03-09 | Address | 133-12 39TH AVE 15TH FLR, NEW YORK, NY, 11354, USA (Type of address: Service of Process) |
2010-03-16 | 2012-03-09 | Address | 133-12 39TH AVE 15TH FLR, NEW YORK, NY, 11354, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160531000117 | 2016-05-31 | CERTIFICATE OF DISSOLUTION | 2016-05-31 |
140403002391 | 2014-04-03 | BIENNIAL STATEMENT | 2014-02-01 |
120309002513 | 2012-03-09 | BIENNIAL STATEMENT | 2012-02-01 |
100316003029 | 2010-03-16 | BIENNIAL STATEMENT | 2010-02-01 |
080310003121 | 2008-03-10 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State