Search icon

MARIA DONUTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
JOSE LEAL DOS Process Agent 7899 BAYMEADOWS WAY, SUITE 7, JACKSONVILLE, FL, United States, 32256

Chief Executive Officer

Name Role Address
JOSE LEAL Chief Executive Officer 7899 BAYMEADOWS WAY, SUITE 7, JACKSONVILLE, FL, United States, 32256

History

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)

Filings

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