Search icon

TOZANLI DONUTS, INC.

Company Details

Name: TOZANLI DONUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2003 (22 years ago)
Entity Number: 2914538
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3031 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11235
Principal Address: 3031 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3031 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
BENAR GENCOGLU Chief Executive Officer 3031 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2007-07-26 2009-06-04 Address 3031 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2007-07-26 2009-06-04 Address 3031 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2005-08-09 2007-07-26 Address 3031 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2005-08-09 2007-07-26 Address 3031 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130605007328 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110623002112 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090604002664 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070726002706 2007-07-26 BIENNIAL STATEMENT 2007-06-01
050809002486 2005-08-09 BIENNIAL STATEMENT 2005-06-01
030603000783 2003-06-03 CERTIFICATE OF INCORPORATION 2003-06-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1002531 Franchise 2010-06-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-06-03
Termination Date 2011-08-15
Date Issue Joined 2010-07-05
Section 1332
Sub Section BC
Status Terminated

Parties

Name DUNKIN' DONUTS FRANCHIS,
Role Plaintiff
Name TOZANLI DONUTS, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State