Name: | SCHODACK DONUTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 2004 (20 years ago) |
Entity Number: | 3134548 |
ZIP code: | 32256 |
County: | Columbia |
Place of Formation: | New York |
Address: | 7899 BAYMEADOWS WAY, SUITE 7, JACKSONVILLE, FL, United States, 32256 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCHODACK DONUTS, INC. | DOS Process Agent | 7899 BAYMEADOWS WAY, SUITE 7, JACKSONVILLE, FL, United States, 32256 |
Name | Role | Address |
---|---|---|
JOSE LEAL | Chief Executive Officer | 7899 BAYMEADOWS WAY, SUITE 7, JACKSONVILLE, FL, United States, 32256 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-09 | 2018-12-07 | Address | 30 COMMERCIAL DR, CASTLETON, NY, 12033, USA (Type of address: Service of Process) |
2008-12-09 | 2020-12-02 | Address | 30 COMMERCIAL DR, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer) |
2008-12-09 | 2018-12-07 | Address | 30 COMMERCIAL DR, CASTLETON, NY, 12033, USA (Type of address: Principal Executive Office) |
2006-12-18 | 2008-12-09 | Address | 3366 RTE 94, VALATIE, NY, 12184, USA (Type of address: Principal Executive Office) |
2006-12-18 | 2008-12-09 | Address | 3366 RTE 94, VALATIE, NY, 12184, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202061436 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181207006510 | 2018-12-07 | BIENNIAL STATEMENT | 2018-12-01 |
161205007686 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141230006158 | 2014-12-30 | BIENNIAL STATEMENT | 2014-12-01 |
121219006389 | 2012-12-19 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State