Search icon

DAVE'S DONUTS,INC.

Company Details

Name: DAVE'S DONUTS,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 2005 (20 years ago)
Date of dissolution: 24 Dec 2024
Entity Number: 3145350
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

Chief Executive Officer

Name Role Address
JOSE LEAL Chief Executive Officer 7899 BAYMEADOWS WAY, SUITE 7, JACKSONVILLE, FL, United States, 32256

DOS Process Agent

Name Role Address
DAVE'S DONUTS,INC. DOS Process Agent 7899 BAYMEADOWS WAY, SUITE 7, 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
2019-01-14 2025-02-03 Address 7899 BAYMEADOWS WAY, SUITE 7, JACKSONVILLE, FL, 32256, USA (Type of address: Service of Process)
2019-01-14 2025-02-03 Address 7899 BAYMEADOWS WAY, SUITE 7, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer)
2012-06-18 2019-01-14 Address 30 COMMERCIAL DR, CASTLETON, NY, 12033, USA (Type of address: Principal Executive Office)
2012-06-18 2019-01-14 Address 30 COMMERCIAL DR, CASTLETON, NY, 12033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203005113 2024-12-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-24
210119060198 2021-01-19 BIENNIAL STATEMENT 2021-01-01
190114061181 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170103008212 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150106006590 2015-01-06 BIENNIAL STATEMENT 2015-01-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State