Search icon

GOLDEN KRUST FRANCHISING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
SCOTT HARVEY Chief Executive Officer 399 KNOLLWOOD ROAD, SUITE 115, WHITE PLAINS, NY, United States, 10603

DOS Process Agent

Name Role Address
LORRAINE HAWTHORNE-MORRISON DOS Process Agent 399 Knollwood Road, Suite 115, White Plains, NY, United States, 10603

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0905897 Trademark 2009-06-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-06-26
Termination Date 2009-08-20
Section 1051
Status Terminated

Parties

Name GOLDEN KRUST FRANCHISING, INC.
Role Plaintiff
Name LOLA RICH, INC.,
Role Defendant
2007321 Arbitration 2020-09-08 award of arbitrator
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