Search icon

MELISSA DONUTS, INC.

Company Details

Name: MELISSA DONUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 1994 (31 years ago)
Date of dissolution: 03 Feb 2025
Entity Number: 1851106
ZIP code: 32256
County: Columbia
Place of Formation: New York
Address: 7899 BAYMEADOWS WAY, SUITE 7, JACKSONVILLE, FL, United States, 32256

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MELISSA DONUTS, INC. DOS Process Agent 7899 BAYMEADOWS WAY, SUITE 7, JACKSONVILLE, FL, United States, 32256

Chief Executive Officer

Name Role Address
JOSE LEAL Chief Executive Officer 7899 BAYMEADOWS WAY, SUITE 7, JACKSONVILLE, FL, United States, 32256

History

Start date End date Type Value
2022-11-18 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-02 2025-02-04 Address 7899 BAYMEADOWS WAY, SUITE 7, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer)
2020-09-02 2025-02-04 Address 7899 BAYMEADOWS WAY, SUITE 7, JACKSONVILLE, FL, 32256, USA (Type of address: Service of Process)
2012-06-18 2020-09-02 Address 30 COMMERCIAL DR, CASTLETON, NY, 12033, USA (Type of address: Service of Process)
2012-06-18 2020-09-02 Address 30 COMMERCIAL DR, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250204000399 2025-02-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-03
200902061538 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180905007383 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160902006634 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140902006463 2014-09-02 BIENNIAL STATEMENT 2014-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State