Name: | GOLDEN KRUST FRANCHISING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 1995 (30 years ago) |
Entity Number: | 1945901 |
ZIP code: | 10603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 399 Knollwood Road, Suite 115, White Plains, NY, United States, 10603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT HARVEY | Chief Executive Officer | 399 KNOLLWOOD ROAD, SUITE 115, WHITE PLAINS, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
LORRAINE HAWTHORNE-MORRISON | DOS Process Agent | 399 Knollwood Road, Suite 115, White Plains, NY, United States, 10603 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-08 | 2024-09-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-10 | 2023-04-10 | Address | 3958 PARK AVENUE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2024-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-13 | 2023-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-03 | 2022-10-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-08-05 | 2023-04-10 | Address | 399 KNOLLWOOD RD., STE. 117, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2018-11-19 | 2019-08-05 | Address | 3958 PARK AVENUE, BRONX, NY, 10457, USA (Type of address: Service of Process) |
2018-11-19 | 2023-04-10 | Address | 3958 PARK AVENUE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
2012-02-28 | 2018-11-19 | Address | 3958 PARK AVENUE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
2012-02-28 | 2018-11-19 | Address | 3958 PARK AVENUE, BRONX, NY, 10457, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230410002093 | 2023-04-10 | BIENNIAL STATEMENT | 2021-08-01 |
190805061385 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
181119006765 | 2018-11-19 | BIENNIAL STATEMENT | 2017-08-01 |
151007006537 | 2015-10-07 | BIENNIAL STATEMENT | 2015-08-01 |
130916002139 | 2013-09-16 | BIENNIAL STATEMENT | 2013-08-01 |
120228002874 | 2012-02-28 | BIENNIAL STATEMENT | 2011-08-01 |
991019002300 | 1999-10-19 | BIENNIAL STATEMENT | 1999-08-01 |
950808000156 | 1995-08-08 | CERTIFICATE OF INCORPORATION | 1995-08-08 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0905897 | Trademark | 2009-06-26 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | GOLDEN KRUST FRANCHISING, INC. |
Role | Plaintiff |
Name | LOLA RICH, INC., |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2020-09-08 |
Termination Date | 2021-10-26 |
Date Issue Joined | 2020-10-16 |
Section | 0001 |
Status | Terminated |
Parties
Name | GOLDEN KRUST FRANCHISING, INC. |
Role | Plaintiff |
Name | AUCTUS RESTAURANT GROUP, |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State