Search icon

KRISPY KREME DOUGHNUT OF NEW YORK

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL TATTERSFIELD Chief Executive Officer 370 KNOLLWOOD ST, WINSTON-SALEM, NC, United States, 27103

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State