Search icon

RIJAY. INC.

Company Details

Name: RIJAY. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1996 (28 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2090978
ZIP code: 10924
County: Orange
Place of Formation: New York
Address: 40 MATTHEWS STREET, SUITE 203, GOSHEN, NY, United States, 10924
Principal Address: DUNKIN DONUTS, 221 CHESTER MALL, CHESTER, NY, United States, 10918

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAHENDRA G PATEL Chief Executive Officer DUNKIN DONUTS, 221 CHESTER MALL, CHESTER, NY, United States, 10918

DOS Process Agent

Name Role Address
C/O COHEN, LABARBERA & LANDRIGAN, LLP DOS Process Agent 40 MATTHEWS STREET, SUITE 203, GOSHEN, NY, United States, 10924

History

Start date End date Type Value
1998-12-10 2012-09-06 Address DUNKIN DONUTS, 221 CHESTER MALL SHOPPING CTR, CHESTER, NY, 10918, USA (Type of address: Service of Process)
1996-12-09 1998-12-10 Address CHESTER MALL SHOPPING CENTER, DUNKIN DONUT, CHESTER, NY, 10918, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2143554 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120906000191 2012-09-06 CERTIFICATE OF CHANGE 2012-09-06
101228002293 2010-12-28 BIENNIAL STATEMENT 2010-12-01
070110002120 2007-01-10 BIENNIAL STATEMENT 2006-12-01
050125002430 2005-01-25 BIENNIAL STATEMENT 2004-12-01

Court Cases

Court Case Summary

Filing Date:
2006-10-10
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Franchise

Parties

Party Name:
RIJAY. INC.
Party Role:
Defendant
Party Name:
DUNKIN' DONUTS FRANCHIS,
Party Role:
Plaintiff

Date of last update: 14 Mar 2025

Sources: New York Secretary of State