-
Home Page
›
-
Counties
›
-
Westchester
›
-
10709
›
-
D & BR DONUTS INC.
Company Details
Name: |
D & BR DONUTS INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
25 Jun 1997 (28 years ago)
|
Date of dissolution: |
27 Jun 2001 |
Entity Number: |
2156885 |
ZIP code: |
10709
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
1 MICHAEL FREY DRIVE, EASTCHESTER, NY, United States, 10709 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
CONSTANTINE GIANOPOULOS
|
Chief Executive Officer
|
1 MICHAEL FREY DRIVE, EASTCHESTER, NY, United States, 10709
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1 MICHAEL FREY DRIVE, EASTCHESTER, NY, United States, 10709
|
History
Start date |
End date |
Type |
Value |
1997-06-25
|
2000-01-11
|
Address
|
50 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1536312
|
2001-06-27
|
DISSOLUTION BY PROCLAMATION
|
2001-06-27
|
000111002667
|
2000-01-11
|
BIENNIAL STATEMENT
|
1999-06-01
|
970625000619
|
1997-06-25
|
CERTIFICATE OF INCORPORATION
|
1997-06-25
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0400187
|
Other Fraud
|
2004-01-09
|
other
|
|
Circuit |
Second Circuit
|
Origin |
removed (began in the state court, removed to the district court)
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
> 10000$
|
Termination Class Action |
Missing
|
Procedural Progress |
judgement on motion
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
7
|
Filing Date |
2004-01-09
|
Termination Date |
2004-04-09
|
Date Issue Joined |
2004-02-25
|
Section |
1332
|
Sub Section |
FR
|
Status |
Terminated
|
Parties
Name |
GIANOPOULOS
|
Role |
Plaintiff
|
|
Name |
D & BR DONUTS INC.
|
Role |
Defendant
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State