Name: | LAXMI DONUTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 2002 (23 years ago) |
Entity Number: | 2833008 |
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 G. PATEL | Chief Executive Officer | 445 ROBINSON AVE, SUITE 101, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | 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) |
2019-10-29 | 2025-04-23 | Address | 445 ROBINSON AVE, SUITE 101, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2019-10-29 | 2025-04-23 | Address | 445 ROBINSON AVE, SUITE 101, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2010-04-14 | 2019-10-29 | Address | 5020 ROUTE 9W SUITE 104-22, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2005-10-06 | 2019-10-29 | Address | 266 MAIN ST. SUITE 2, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423003525 | 2025-04-23 | BIENNIAL STATEMENT | 2025-04-23 |
201102062475 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
191029002058 | 2019-10-29 | BIENNIAL STATEMENT | 2018-11-01 |
180130000171 | 2018-01-30 | ANNULMENT OF DISSOLUTION | 2018-01-30 |
DP-1975596 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State