-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11725
›
-
D.M. DONUTS INC.
Company Details
Name: |
D.M. DONUTS INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
29 Nov 1995 (29 years ago)
|
Entity Number: |
1977250 |
ZIP code: |
11725
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
2073 JERICHO TURNPIKE, COMACK, NY, United States, 11725 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
2073 JERICHO TURNPIKE, COMACK, NY, United States, 11725
|
Chief Executive Officer
Name |
Role |
Address |
JAMES P. MEARS
|
Chief Executive Officer
|
2073 JERICHO TURNPIKE, COMACK, NY, United States, 11725
|
History
Start date |
End date |
Type |
Value |
1995-11-29
|
1997-12-16
|
Address
|
215 MILL STREET, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
031024002485
|
2003-10-24
|
BIENNIAL STATEMENT
|
2003-11-01
|
011107002264
|
2001-11-07
|
BIENNIAL STATEMENT
|
2001-11-01
|
991222002120
|
1999-12-22
|
BIENNIAL STATEMENT
|
1999-11-01
|
971216002196
|
1997-12-16
|
BIENNIAL STATEMENT
|
1997-11-01
|
951129000278
|
1995-11-29
|
CERTIFICATE OF INCORPORATION
|
1995-11-29
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0101148
|
Other Contract Actions
|
2001-02-26
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Exempt
|
Office |
2
|
Filing Date |
2001-02-26
|
Termination Date |
2003-07-31
|
Date Issue Joined |
2003-07-31
|
Section |
1332
|
Status |
Terminated
|
Parties
Name |
DUNKIN' DONUTS INC.,
|
Role |
Plaintiff
|
|
Name |
D.M. DONUTS INC.
|
Role |
Defendant
|
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State