Search icon

800 DONUT CORP.

Company Details

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

Chief Executive Officer

Name Role Address
BENAR GENCGLUI Chief Executive Officer 1433 2ND AVE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 SECOND AVENUE, NEW YORK, NY, United States, 10019

History

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)

Filings

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

Fine And Fees

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