Name: | MIDLAND DONUT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1997 (28 years ago) |
Entity Number: | 2142458 |
ZIP code: | 06903 |
County: | New York |
Place of Formation: | New York |
Address: | 146 DON BOB RD, STAMFORD, CT, United States, 06903 |
Principal Address: | 295 MIDLAND AVE, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS TOURNAS | Chief Executive Officer | 295 MIDLAND AVE, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
DENNIS TOURNAS | DOS Process Agent | 146 DON BOB RD, STAMFORD, CT, United States, 06903 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 295 MIDLAND AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
2023-05-01 | 2023-05-01 | Address | 295 MIDLAND AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-05-01 | Address | 295 MIDLAND AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-05-01 | Address | 146 DON BOB RD, STAMFORD, CT, 06903, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501040285 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230501000282 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
220202003086 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
190724000560 | 2019-07-24 | CERTIFICATE OF CHANGE | 2019-07-24 |
190503060208 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State