JAJ-CONGERS DONUTS, INC.

Name: | JAJ-CONGERS DONUTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1998 (27 years ago) |
Entity Number: | 2324648 |
ZIP code: | 07067 |
County: | Seneca |
Place of Formation: | New York |
Address: | 395 NEW DOVER ROAD, COLONIA, NJ, United States, 07067 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
KISHAN PATEL | DOS Process Agent | 395 NEW DOVER ROAD, COLONIA, NJ, United States, 07067 |
Name | Role | Address |
---|---|---|
KISHAN PATEL | Chief Executive Officer | 395 NEW DOVER ROAD, COLONIA, NJ, United States, 07067 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | 395 NEW DOVER ROAD, COLONIA, NJ, 07067, USA (Type of address: Chief Executive Officer) |
2024-12-04 | 2024-12-04 | Address | 115 FRANKLIN TURNPIKE, MAHWAH, NY, 07430, USA (Type of address: Chief Executive Officer) |
2024-10-18 | 2024-12-04 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2024-10-18 | 2024-10-18 | Address | 115 FRANKLIN TURNPIKE, MAHWAH, NY, 07430, USA (Type of address: Chief Executive Officer) |
2024-10-18 | 2024-10-18 | Address | 395 NEW DOVER ROAD, COLONIA, NJ, 07067, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204004634 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
241018001182 | 2024-10-18 | BIENNIAL STATEMENT | 2024-10-18 |
061213002832 | 2006-12-13 | BIENNIAL STATEMENT | 2006-12-01 |
050520002637 | 2005-05-20 | BIENNIAL STATEMENT | 2004-12-01 |
030617000303 | 2003-06-17 | ERRONEOUS ENTRY | 2003-06-17 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State