Search icon

P.P. SWAMI DONUTS, INC.

Company Details

Name: P.P. SWAMI DONUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 1994 (30 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1869996
ZIP code: 12866
County: Jefferson
Place of Formation: New York
Address: BREAKELL & COUCH, P.C., 260 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 1250 ARSENAL STREET, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHANTILAL B PATEL Chief Executive Officer 1250 ARSENAL STREET, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
THOMAS A SNYDER, ESQ. DOS Process Agent BREAKELL & COUCH, P.C., 260 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
1994-11-22 1997-01-10 Address KINGSLEY AND TOWNE, P.C., 18 COMPUTER PARK WEST, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1859259 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
001113002103 2000-11-13 BIENNIAL STATEMENT 2000-11-01
970110002078 1997-01-10 BIENNIAL STATEMENT 1996-11-01
941122000274 1994-11-22 CERTIFICATE OF INCORPORATION 1994-11-22

Date of last update: 25 Feb 2025

Sources: New York Secretary of State