Search icon

NORTH AVENUE DONUTS, INC.

Company Details

Name: NORTH AVENUE DONUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1994 (31 years ago)
Entity Number: 1833265
ZIP code: 10801
County: Bronx
Place of Formation: New York
Address: 646 NORTH AVE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICK RASSIAS DOS Process Agent 646 NORTH AVE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
NICK RASSIAS Chief Executive Officer 646 NORTH AVE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2024-03-12 2024-03-12 Address 646 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2002-06-20 2024-03-12 Address 646 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2002-06-20 2024-03-12 Address 646 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1996-12-20 2002-06-20 Address 4090 BOSTON POST RD, BRONX, NY, 10475, USA (Type of address: Principal Executive Office)
1996-12-20 2002-06-20 Address 17 MCMULLEN AVE, STAMFORD, CT, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240312002128 2024-03-12 BIENNIAL STATEMENT 2024-03-12
220419002010 2022-04-19 BIENNIAL STATEMENT 2020-06-01
140820006300 2014-08-20 BIENNIAL STATEMENT 2014-06-01
120726002783 2012-07-26 BIENNIAL STATEMENT 2012-06-01
100708002176 2010-07-08 BIENNIAL STATEMENT 2010-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State