Name: | 800 DONUT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 2004 (21 years ago) |
Date of dissolution: | 22 May 2014 |
Entity Number: | 3030684 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 800 SECOND AVENUE, NEW YORK, NY, United States, 10019 |
Principal Address: | 172 ALPS ROAD, WAYNE, NJ, United States, 07470 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BENAR GENCGLUI | Chief Executive Officer | 1433 2ND AVE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 800 SECOND AVENUE, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-21 | 2010-04-13 | Address | 1433 2ND AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2006-03-21 | 2010-04-13 | Address | 172 ALPS RD, WAYNE, NJ, 07470, USA (Type of address: Principal Executive Office) |
2004-03-24 | 2010-04-13 | Address | 800 SECOND AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140522000535 | 2014-05-22 | CERTIFICATE OF DISSOLUTION | 2014-05-22 |
100413002421 | 2010-04-13 | BIENNIAL STATEMENT | 2010-03-01 |
060321003664 | 2006-03-21 | BIENNIAL STATEMENT | 2006-03-01 |
040324000108 | 2004-03-24 | CERTIFICATE OF INCORPORATION | 2004-03-24 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
63031 | CL VIO | INVOICED | 2006-12-29 | 250 | CL - Consumer Law Violation |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State