Name: | MARIA DONUTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 1999 (26 years ago) |
Date of dissolution: | 24 Dec 2024 |
Entity Number: | 2368140 |
ZIP code: | 32256 |
County: | Columbia |
Place of Formation: | New York |
Address: | 7899 BAYMEADOWS WAY, SUITE 7, JACKSONVILLE, FL, United States, 32256 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSE LEAL | DOS Process Agent | 7899 BAYMEADOWS WAY, SUITE 7, JACKSONVILLE, FL, United States, 32256 |
Name | Role | Address |
---|---|---|
JOSE LEAL | Chief Executive Officer | 7899 BAYMEADOWS WAY, SUITE 7, JACKSONVILLE, FL, United States, 32256 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-11 | 2025-02-03 | Address | 7899 BAYMEADOWS WAY, SUITE 7, JACKSONVILLE, FL, 32256, USA (Type of address: Service of Process) |
2019-04-11 | 2025-02-03 | Address | 7899 BAYMEADOWS WAY, SUITE 7, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer) |
2017-04-04 | 2019-04-11 | Address | 30 COMMERCIAL DR., CASTLETON, NY, 12033, USA (Type of address: Service of Process) |
2012-06-18 | 2017-04-04 | Address | 30 COMMERCIAL DR, CASTLETON, NY, 12033, USA (Type of address: Service of Process) |
2012-06-18 | 2019-04-11 | Address | 30 COMMERCIAL DR, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203005053 | 2024-12-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-24 |
210406060386 | 2021-04-06 | BIENNIAL STATEMENT | 2021-04-01 |
190411060692 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404006389 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150403006304 | 2015-04-03 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State