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
Name | Role | Address |
---|---|---|
SHANTILAL B PATEL | Chief Executive Officer | 1250 ARSENAL STREET, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
THOMAS A SNYDER, ESQ. | DOS Process Agent | BREAKELL & COUCH, P.C., 260 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866 |
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) |
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