Name: | PEEKSKILL DONUTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Feb 2003 (22 years ago) |
Entity Number: | 2874108 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 422 WASHINGTON STREET, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
TERESA MAZON | Agent | 422 WASHINGTON STREET, PEEKSKILL, NY, 10566 |
Name | Role | Address |
---|---|---|
PEEKSKILL DONUTS, LLC | DOS Process Agent | 422 WASHINGTON STREET, PEEKSKILL, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-07 | 2025-02-04 | Address | 422 WASHINGTON STREET, PEEKSKILL, NY, 10566, USA (Type of address: Registered Agent) |
2023-09-07 | 2025-02-04 | Address | 422 WASHINGTON STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
2017-11-13 | 2023-09-07 | Address | 422 WASHINGTON STREET, PEEKSKILL, NY, 10566, USA (Type of address: Registered Agent) |
2009-02-17 | 2023-09-07 | Address | 422 WASHINGTON STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
2003-02-25 | 2017-11-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204001765 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
230907000619 | 2023-09-07 | BIENNIAL STATEMENT | 2023-02-01 |
190219060462 | 2019-02-19 | BIENNIAL STATEMENT | 2019-02-01 |
171113001040 | 2017-11-13 | CERTIFICATE OF CHANGE | 2017-11-13 |
170524006068 | 2017-05-24 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State