Name: | M.G. DONUTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 2004 (21 years ago) |
Entity Number: | 3068262 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 45-19 BROADWAY, ASTORIA, NY, United States, 11103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE KAPARAKOS | DOS Process Agent | 45-19 BROADWAY, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
GEORGE KAPARAKOS | Chief Executive Officer | 45-19 BROADWAY, ASTORIA, NY, United States, 11103 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-23 | 2020-06-16 | Address | 45-19 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office) |
2006-06-07 | 2014-06-23 | Address | 45-19 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2006-06-07 | 2014-06-23 | Address | 45-19 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office) |
2006-06-07 | 2014-06-23 | Address | 45-19 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
2004-06-18 | 2006-06-07 | Address | 45-19 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200616060288 | 2020-06-16 | BIENNIAL STATEMENT | 2020-06-01 |
180731006150 | 2018-07-31 | BIENNIAL STATEMENT | 2018-06-01 |
160607006763 | 2016-06-07 | BIENNIAL STATEMENT | 2016-06-01 |
140623006442 | 2014-06-23 | BIENNIAL STATEMENT | 2014-06-01 |
120725002315 | 2012-07-25 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State