Search icon

PICO DONUTS, INC.

Company Details

Name: PICO DONUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 1994 (31 years ago)
Date of dissolution: 24 Dec 2024
Entity Number: 1851110
ZIP code: 32256
County: Greene
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

Chief Executive Officer

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

DOS Process Agent

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

History

Start date End date Type Value
2022-11-18 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-02 2025-02-27 Address 7899 BAYMEADOWS WAY, SUITE 7, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer)
2020-09-02 2025-02-27 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
250227002383 2024-12-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-24
200902061522 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180905007397 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160902006638 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140902006457 2014-09-02 BIENNIAL STATEMENT 2014-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State