KRISHNA DONUTS, INC.

Name: | KRISHNA DONUTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 2000 (25 years ago) |
Entity Number: | 2519447 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 445 ROBINSON AVE, SUITE 101, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMISH PATEL | Chief Executive Officer | 445 ROBINSON AVE, SUITE 101, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
KRISHNA DONUTS, INC. | DOS Process Agent | 445 ROBINSON AVE, SUITE 101, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-04-23 | Address | 445 ROBINSON AVE, SUITE 101, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2019-10-02 | 2025-04-23 | Address | 445 ROBINSON AVE, SUITE 101, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2019-10-02 | 2025-04-23 | Address | 445 ROBINSON AVE, SUITE 101, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2017-12-15 | 2019-10-02 | Address | 5020 RT 9W, SUITE 104-22, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2017-12-15 | 2019-10-02 | Address | 5020 RT 9W SUITE 104-22, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423003319 | 2025-04-23 | BIENNIAL STATEMENT | 2025-04-23 |
210208060365 | 2021-02-08 | BIENNIAL STATEMENT | 2020-06-01 |
191002060488 | 2019-10-02 | BIENNIAL STATEMENT | 2018-06-01 |
171215002066 | 2017-12-15 | BIENNIAL STATEMENT | 2016-06-01 |
141001000053 | 2014-10-01 | ANNULMENT OF DISSOLUTION | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State