Name: | DONUTS BY W.J.D. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 2000 (25 years ago) |
Entity Number: | 2558323 |
ZIP code: | 12563 |
County: | Putnam |
Place of Formation: | New York |
Address: | C/O WILLIAM J DEBONIS, 3115 RTE 22, PATTERSON, NY, United States, 12563 |
Principal Address: | RT 311 & 22 3101, PATTERSON, NY, United States, 12563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM J DEBONIS | Chief Executive Officer | 3115 RTE 22, PATTERSON, NY, United States, 12563 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O WILLIAM J DEBONIS, 3115 RTE 22, PATTERSON, NY, United States, 12563 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-30 | 2023-11-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-09 | 2023-11-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-15 | 2023-09-15 | Address | 3115 RTE 22, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer) |
2023-09-15 | 2023-11-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-09-24 | 2023-09-15 | Address | C/O WILLIAM J DEBONIS, 3115 RTE 22, PATTERSON, NY, 12563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230915000390 | 2023-09-15 | BIENNIAL STATEMENT | 2022-09-01 |
171016006432 | 2017-10-16 | BIENNIAL STATEMENT | 2016-09-01 |
150112007122 | 2015-01-12 | BIENNIAL STATEMENT | 2014-09-01 |
121002002345 | 2012-10-02 | BIENNIAL STATEMENT | 2012-09-01 |
100924002603 | 2010-09-24 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State