Name: | GIATRI DONUTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1998 (27 years ago) |
Entity Number: | 2282010 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 445 ROBINSON AVE, SUITE 101, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GIATRI DONUTS INC. | DOS Process Agent | 445 ROBINSON AVE, SUITE 101, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
AMISH G PATEL | Chief Executive Officer | 445 ROBINSON AVE, SUITE 101, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-04-23 | Address | 445 ROBINSON AVE, SUITE 101, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2019-10-02 | 2025-04-23 | Address | 445 ROBINSON AVE, SUITE 101, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2019-10-02 | 2025-04-23 | Address | 445 ROBINSON AVE, SUITE 101, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2017-12-15 | 2019-10-02 | Address | 5020 RT 9W, SUITE 104-22, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2017-12-15 | 2019-10-02 | Address | 5020 RT 9W, SUITE 104-22, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423003500 | 2025-04-23 | BIENNIAL STATEMENT | 2025-04-23 |
200710060370 | 2020-07-10 | BIENNIAL STATEMENT | 2020-07-01 |
191002060460 | 2019-10-02 | BIENNIAL STATEMENT | 2018-07-01 |
171215002063 | 2017-12-15 | BIENNIAL STATEMENT | 2016-07-01 |
140822000169 | 2014-08-22 | ANNULMENT OF DISSOLUTION | 2014-08-22 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State