Name: | DUNKIN' BRANDS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 2005 (20 years ago) |
Entity Number: | 3145848 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 130 Royall Street, Canton, MA, United States, 02021 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SCOTT MURPHY | Chief Executive Officer | 130 ROYALL STREET, CANTON, MA, United States, 02021 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | THREE GLENLAKE PARKWAY, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 130 ROYALL STREET, CANTON, MA, 02021, USA (Type of address: Chief Executive Officer) |
2021-10-21 | 2025-01-02 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-10-21 | 2025-01-02 | Address | THREE GLENLAKE PARKWAY, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
2021-10-21 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102000570 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230103000495 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
211021003139 | 2021-10-20 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-20 |
210122060212 | 2021-01-22 | BIENNIAL STATEMENT | 2021-01-01 |
190130060060 | 2019-01-30 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State