C.R.T. DOUBLE DS, INC.

Name: | C.R.T. DOUBLE DS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 2001 (24 years ago) |
Entity Number: | 2636068 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | DUNKIN DONUTS, 1040 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Principal Address: | 1040 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER CAMELO | Chief Executive Officer | 1040 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | DUNKIN DONUTS, 1040 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-23 | 2009-05-20 | Address | 1040 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2003-04-23 | 2009-05-20 | Address | 1040 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
2001-05-07 | 2023-06-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-05-07 | 2003-04-23 | Address | 1042 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110713002938 | 2011-07-13 | BIENNIAL STATEMENT | 2011-05-01 |
090520002043 | 2009-05-20 | BIENNIAL STATEMENT | 2009-05-01 |
070509003311 | 2007-05-09 | BIENNIAL STATEMENT | 2007-05-01 |
050720002885 | 2005-07-20 | BIENNIAL STATEMENT | 2005-05-01 |
030423002427 | 2003-04-23 | BIENNIAL STATEMENT | 2003-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State