KRISPY KREME DOUGHNUT OF NEW YORK

Name: | KRISPY KREME DOUGHNUT OF NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1999 (26 years ago) |
Entity Number: | 2438877 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | North Carolina |
Foreign Legal Name: | KRISPY KREME DOUGHNUT CORPORATION |
Fictitious Name: | KRISPY KREME DOUGHNUT OF NEW YORK |
Principal Address: | 370 KNOLLWOOD ST, WINSTON-SALEM, NC, United States, 27103 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL TATTERSFIELD | Chief Executive Officer | 370 KNOLLWOOD ST, WINSTON-SALEM, NC, United States, 27103 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-16 | 2023-11-16 | Address | 370 KNOLLWOOD ST, WINSTON-SALEM, NC, 27103, USA (Type of address: Chief Executive Officer) |
2017-11-28 | 2023-11-16 | Address | 370 KNOLLWOOD ST, WINSTON-SALEM, NC, 27103, USA (Type of address: Chief Executive Officer) |
2015-11-19 | 2017-11-28 | Address | 370 KNOLLWOOD ST, WINSTON-SALEM, NC, 27103, USA (Type of address: Chief Executive Officer) |
2009-12-01 | 2015-11-19 | Address | 370 KNOLLWOOD ST, STE 500, WINSTON-SALEM, NC, 27103, USA (Type of address: Chief Executive Officer) |
2009-12-01 | 2015-11-19 | Address | 370 KNOLLWOOD ST, STE 500, WINSTON-SALEM, NC, 27103, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231116000797 | 2023-11-16 | BIENNIAL STATEMENT | 2023-11-01 |
211119001998 | 2021-11-19 | BIENNIAL STATEMENT | 2021-11-19 |
191108060334 | 2019-11-08 | BIENNIAL STATEMENT | 2019-11-01 |
171128006097 | 2017-11-28 | BIENNIAL STATEMENT | 2017-11-01 |
151119006244 | 2015-11-19 | BIENNIAL STATEMENT | 2015-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State