Search icon

BASKIN-ROBBINS USA, CO.

Company Details

Name: BASKIN-ROBBINS USA, CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1965 (60 years ago)
Date of dissolution: 04 Aug 2008
Entity Number: 185273
ZIP code: 02021
County: Westchester
Place of Formation: California
Address: 3 EAST A, 130 ROYALL STREET, CANTON, MA, United States, 02021
Principal Address: LEGAL DEPT MAIL STOP 3 EAST A, 130 ROYALL ST, CANTON, MA, United States, 02021

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O DUNKIN' BRANDS, INC., LEGAL DEPT. DOS Process Agent 3 EAST A, 130 ROYALL STREET, CANTON, MA, United States, 02021

Chief Executive Officer

Name Role Address
JON LUTHER Chief Executive Officer 130 ROYALL ST, CANTON, MA, United States, 02021

History

Start date End date Type Value
2003-05-06 2005-05-03 Address 14 PACELLA PARK DR, RANDOLPH, MA, 02368, USA (Type of address: Chief Executive Officer)
1999-12-30 2005-05-03 Address 14 PACELLA PARK DR, RANDOLPH, MA, 02368, USA (Type of address: Principal Executive Office)
1999-12-30 2003-05-06 Address 14 PACELLA PARK DR, RANDOLPH, MA, 02368, USA (Type of address: Chief Executive Officer)
1999-10-12 2008-08-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-12 2008-08-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080804000036 2008-08-04 SURRENDER OF AUTHORITY 2008-08-04
070706002850 2007-07-06 BIENNIAL STATEMENT 2007-03-01
050503002688 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030506002079 2003-05-06 BIENNIAL STATEMENT 2003-03-01
010328002692 2001-03-28 BIENNIAL STATEMENT 2001-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
94741 CL VIO INVOICED 2008-08-13 250 CL - Consumer Law Violation
286264 CNV_SI INVOICED 2006-07-10 320 SI - Certificate of Inspection fee (scales)
352665 CNV_SI INVOICED 1994-03-03 40 SI - Certificate of Inspection fee (scales)

Court Cases

Court Case Summary

Filing Date:
2006-02-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BASKIN-ROBBINS USA, CO.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-12-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BASKIN-ROBBINS USA, CO.
Party Role:
Plaintiff
Party Name:
GEROMI ENTERPRISE MGR, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-08-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BASKIN-ROBBINS USA, CO.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State