Search icon

CASTLETON DONUTS, INC.

Company Details

Name: CASTLETON DONUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 2003 (21 years ago)
Date of dissolution: 24 Dec 2024
Entity Number: 2972728
ZIP code: 32256
County: Rensselaer
Place of Formation: New York
Address: 7899 BAYMEADOWS WAY, SUITE 700, JACKSONVILLE, FL, United States, 32256

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CASTLETON DONUTS DOS Process Agent 7899 BAYMEADOWS WAY, SUITE 700, JACKSONVILLE, FL, United States, 32256

Chief Executive Officer

Name Role Address
MANUEL LEAL Chief Executive Officer 7899 BAYMEADOWS WAY, SUITE 700, JACKSONVILLE, FL, United States, 32256

History

Start date End date Type Value
2022-11-18 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-16 2025-02-04 Address 7899 BAYMEADOWS WAY, SUITE 700, JACKSONVILLE, FL, 32256, USA (Type of address: Service of Process)
2020-01-16 2025-02-04 Address 7899 BAYMEADOWS WAY, SUITE 700, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer)
2013-11-22 2020-01-16 Address 30 COMMERCIAL DRIVE, CASTLETON, NY, 12033, USA (Type of address: Service of Process)
2009-11-13 2020-01-16 Address 30 COMMERCIAL DRIVE, CASTLETON, NY, 12033, USA (Type of address: Principal Executive Office)
2009-11-13 2013-11-22 Address 30 COMMERCIAL DRIVE, CASTLETON, NY, 12033, USA (Type of address: Service of Process)
2009-11-13 2020-01-16 Address 30 COMMERCIAL DRIVE, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer)
2007-12-05 2009-11-13 Address 95 MILLER RD, CASTLETON, NY, 12033, USA (Type of address: Principal Executive Office)
2007-12-05 2009-11-13 Address 71 BRIGGS DRIVE, CHESHIRE, MA, 01225, USA (Type of address: Chief Executive Officer)
2003-11-03 2009-11-13 Address 71 BRIGGS DRIVE, CHESHIRE, MA, 01225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204000229 2024-12-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-24
200116060102 2020-01-16 BIENNIAL STATEMENT 2019-11-01
171109006127 2017-11-09 BIENNIAL STATEMENT 2017-11-01
151102006799 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131122006192 2013-11-22 BIENNIAL STATEMENT 2013-11-01
111206002317 2011-12-06 BIENNIAL STATEMENT 2011-11-01
091113002174 2009-11-13 BIENNIAL STATEMENT 2009-11-01
071205002634 2007-12-05 BIENNIAL STATEMENT 2007-11-01
031103000903 2003-11-03 CERTIFICATE OF INCORPORATION 2003-11-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State