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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | 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 |
Name | Role | Address |
---|---|---|
JON LUTHER | Chief Executive Officer | 130 ROYALL ST, CANTON, MA, United States, 02021 |
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) |
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 |
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) |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State