Search icon

N.R. DONUTS, INC.

Company Details

Name: N.R. DONUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 1994 (31 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 1852587
ZIP code: 11706
County: Nassau
Place of Formation: New York
Address: NARENDRA C PATEL, 529 EAST MAIN ST, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NARENDRA C PATEL Chief Executive Officer 529 EAST MAIN STREET, BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NARENDRA C PATEL, 529 EAST MAIN ST, BAYSHORE, NY, United States, 11706

History

Start date End date Type Value
1996-10-21 1998-10-15 Address 529 EAST MAIN STREET, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1996-10-21 1998-10-15 Address 529 EAST MAIN STREET, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
1994-09-16 1996-10-21 Address 206 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1755313 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
000920002683 2000-09-20 BIENNIAL STATEMENT 2000-09-01
981015002250 1998-10-15 BIENNIAL STATEMENT 1998-09-01
971229000367 1997-12-29 CERTIFICATE OF MERGER 1997-12-31
961021002400 1996-10-21 BIENNIAL STATEMENT 1996-09-01
940916000409 1994-09-16 CERTIFICATE OF INCORPORATION 1994-09-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9805747 Other Contract Actions 1998-09-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 100
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1998-09-11
Termination Date 1998-12-01
Date Issue Joined 1998-09-25
Section 1332

Parties

Name DUNKIN' DONUTS INCOR
Role Plaintiff
Name N.R. DONUTS, INC.
Role Defendant
9906207 Other Contract Actions 1999-10-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 0
Filing Date 1999-10-01
Termination Date 2000-02-14
Section 1331

Parties

Name DUNKIN DONUTS INC,
Role Plaintiff
Name N.R. DONUTS, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State