Name: | SDS DONUTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 1998 (27 years ago) |
Date of dissolution: | 14 Nov 2023 |
Entity Number: | 2264000 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 22 HARVARD STREET, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SDS DONUTS, INC. C/O RUPAL KADAKIA | DOS Process Agent | 22 HARVARD STREET, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
RUPAL N. KADAKIA | Chief Executive Officer | 22 HARVARD STREET, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-15 | 2023-11-15 | Address | 22 HARVARD STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2000-05-11 | 2023-11-15 | Address | 22 HARVARD STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2000-05-11 | 2023-11-15 | Address | 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1998-05-28 | 2023-11-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-05-28 | 2000-05-11 | Address | 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231115002571 | 2023-11-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-14 |
220308000640 | 2022-03-08 | BIENNIAL STATEMENT | 2020-05-01 |
100618002381 | 2010-06-18 | BIENNIAL STATEMENT | 2010-05-01 |
080520003295 | 2008-05-20 | BIENNIAL STATEMENT | 2008-05-01 |
060509003124 | 2006-05-09 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State