Search icon

FLAIR DONUTS, INC.

Company Details

Name: FLAIR DONUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 1994 (31 years ago)
Date of dissolution: 16 Apr 2001
Entity Number: 1849237
ZIP code: 10029
County: Kings
Place of Formation: New York
Address: 1880 3RD AVE, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1880 3RD AVE, NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
HILLEL FRISHMAN Chief Executive Officer 1880 3RD AVE, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
1994-09-01 1997-01-22 Address %ELAZAR REICHMAN, 1081 WILLOWBROOK ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010416000238 2001-04-16 CERTIFICATE OF DISSOLUTION 2001-04-16
980915002530 1998-09-15 BIENNIAL STATEMENT 1998-09-01
970122002062 1997-01-22 BIENNIAL STATEMENT 1996-09-01
940901000331 1994-09-01 CERTIFICATE OF INCORPORATION 1994-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9804244 Other Contract Actions 1998-06-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-06-17
Termination Date 1998-12-18
Section 1332

Parties

Name BASKIN-ROBBINS,
Role Plaintiff
Name FLAIR DONUTS, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State