Name: | GREENVALE DONUTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 2000 (25 years ago) |
Entity Number: | 2527664 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 450 JERICHO TPKE, SUITE 208, MINEOLA, NY, United States, 11501 |
Principal Address: | 450 JERICHO TPKE, STE 208, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREENVALE DONUTS, INC. | DOS Process Agent | 450 JERICHO TPKE, SUITE 208, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
ANGELO MALLAS | Chief Executive Officer | 450 JERICHO TPKE, STE 208, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-18 | 2021-04-19 | Address | 450 JERICHO TPKE, SUITE 208, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2012-08-06 | 2016-07-18 | Address | 450 JERICHO TPKE, STE 208, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2010-07-22 | 2012-08-06 | Address | 601 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
2010-07-22 | 2012-08-06 | Address | 601 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2010-07-22 | 2012-08-06 | Address | 601 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210419060367 | 2021-04-19 | BIENNIAL STATEMENT | 2020-07-01 |
160718006120 | 2016-07-18 | BIENNIAL STATEMENT | 2016-07-01 |
141119006508 | 2014-11-19 | BIENNIAL STATEMENT | 2014-07-01 |
120806002456 | 2012-08-06 | BIENNIAL STATEMENT | 2012-07-01 |
100722002874 | 2010-07-22 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State