Search icon

IMTIAZ DONUT CORPORATION

Company Details

Name: IMTIAZ DONUT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1996 (29 years ago)
Date of dissolution: 15 Sep 2008
Entity Number: 2028210
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 76-10 156TH AVE, HOWARD BEACH, NY, United States, 11414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAEEQ A. BAJWA Chief Executive Officer 76-10 156TH AVE., HOWARD BEACH, NY, United States, 11414

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76-10 156TH AVE, HOWARD BEACH, NY, United States, 11414

History

Start date End date Type Value
2002-08-20 2008-06-03 Address 116-11 LIBERTY AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
2002-08-20 2008-06-03 Address 116-11 LIBERTY AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
1998-05-15 2002-08-20 Address 117-02 LIBERTY AVE., RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
1998-05-15 2002-08-20 Address 117-02 LIBERTY AVE., RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
1996-05-09 1998-05-15 Address 117-02 LIBERTY AVENUE, RICHMOND HILLS, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080915000635 2008-09-15 CERTIFICATE OF DISSOLUTION 2008-09-15
080603002507 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060519002659 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040713002314 2004-07-13 BIENNIAL STATEMENT 2004-05-01
020820002171 2002-08-20 BIENNIAL STATEMENT 2002-05-01
000525002175 2000-05-25 BIENNIAL STATEMENT 2000-05-01
980515002527 1998-05-15 BIENNIAL STATEMENT 1998-05-01
960509000373 1996-05-09 CERTIFICATE OF INCORPORATION 1996-05-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State