Name: | MISTER DONUT OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1970 (55 years ago) |
Date of dissolution: | 19 Dec 2008 |
Entity Number: | 294802 |
ZIP code: | 02021 |
County: | New York |
Place of Formation: | Delaware |
Address: | LEGAL DEPT. 3 EAST A, 130 ROYALL ST., CANTON, MA, United States, 02021 |
Principal Address: | LEGAL DEPT MAIL STOP 3 EAST A, 130 ROYALL STREET, CANTON, MA, United States, 02021 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O DUNKIN' BRANDS, INC. | DOS Process Agent | LEGAL DEPT. 3 EAST A, 130 ROYALL ST., CANTON, MA, United States, 02021 |
Name | Role | Address |
---|---|---|
JON LUTHER | Chief Executive Officer | 130 ROYALL STREET, CANTON, MA, United States, 02021 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-18 | 2008-12-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-05-03 | 2006-09-18 | Address | 130 ROYALL ST, CANTON, MA, 02021, 1010, USA (Type of address: Chief Executive Officer) |
2005-05-03 | 2006-09-18 | Address | LEGAL DEPT MAIL STOP 3 EAST A, 130 ROYALL ST, CANTON, MA, 02021, 1010, USA (Type of address: Principal Executive Office) |
2002-08-14 | 2005-05-03 | Address | 14 PACELLA PARK DR, RANDOLPH, MA, 02368, USA (Type of address: Chief Executive Officer) |
2000-10-19 | 2006-09-18 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081219000433 | 2008-12-19 | SURRENDER OF AUTHORITY | 2008-12-19 |
080813002882 | 2008-08-13 | BIENNIAL STATEMENT | 2008-08-01 |
060918002773 | 2006-09-18 | BIENNIAL STATEMENT | 2006-08-01 |
050503002685 | 2005-05-03 | BIENNIAL STATEMENT | 2004-08-01 |
C325928-2 | 2003-01-14 | ASSUMED NAME LLC INITIAL FILING | 2003-01-14 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State