Name: | BUZWIN DONUT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1964 (61 years ago) |
Entity Number: | 181495 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 279 Central Park West, Apt 12A, New York, NY, United States, 10024 |
Principal Address: | 20 West 55th Street, 10th Floor, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMANUEL E. GEDULD | Chief Executive Officer | 279 CENTRAL PARK WEST, APT 12A, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
C/O COUGAR CAPITAL, LLC | DOS Process Agent | 279 Central Park West, Apt 12A, New York, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 203 WEST 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 279 CENTRAL PARK WEST, APT 12A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2023-12-27 | 2024-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-27 | 2023-12-27 | Address | 203 WEST 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-12-27 | 2024-11-01 | Address | 203 WEST 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101033559 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
231227000308 | 2023-12-27 | BIENNIAL STATEMENT | 2023-12-27 |
181106006127 | 2018-11-06 | BIENNIAL STATEMENT | 2018-11-01 |
161101006223 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141112006930 | 2014-11-12 | BIENNIAL STATEMENT | 2014-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
124859 | CL VIO | INVOICED | 2010-10-06 | 300 | CL - Consumer Law Violation |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State