Search icon

D.M. DONUTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D.M. DONUTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1995 (30 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

Court Case Summary

Filing Date:
2001-02-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DUNKIN' DONUTS INC.,
Party Role:
Plaintiff
Party Name:
D.M. DONUTS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State