Search icon

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