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
Name | Role | Address |
---|---|---|
NARENDRA C PATEL | Chief Executive Officer | 529 EAST MAIN STREET, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | NARENDRA C PATEL, 529 EAST MAIN ST, BAYSHORE, NY, United States, 11706 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9805747 | Other Contract Actions | 1998-09-11 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | DUNKIN' DONUTS INCOR |
Role | Plaintiff |
Name | N.R. DONUTS, INC. |
Role | Defendant |
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