Name: | KING DONUTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Feb 2005 (20 years ago) |
Entity Number: | 3166042 |
ZIP code: | 04073 |
County: | Oneida |
Place of Formation: | New York |
Address: | 897 MAIN STREET, P.O. BOX N, SANFORD, ME, United States, 04073 |
Name | Role | Address |
---|---|---|
EUGENE H. GAUDETTE | DOS Process Agent | 897 MAIN STREET, P.O. BOX N, SANFORD, ME, United States, 04073 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-08 | 2025-02-13 | Address | 897 MAIN STREET, P.O. BOX N, SANFORD, ME, 04073, USA (Type of address: Service of Process) |
2015-02-03 | 2023-02-08 | Address | 897 MAIN STREET, P.O. BOX N, SANFORD, ME, 04073, USA (Type of address: Service of Process) |
2007-07-31 | 2015-02-03 | Address | 751 MAIN STREET STE B POB N, SANFORD, ME, 04073, USA (Type of address: Service of Process) |
2007-02-15 | 2007-07-31 | Address | 1000 OSGOOD ST, NORTH ANDOVER, MA, 01845, USA (Type of address: Service of Process) |
2005-02-17 | 2007-02-15 | Address | MARK P. CAFUA, 99 WINTHROP AVENUE, LAWRENCE, MA, 01843, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213003031 | 2025-02-13 | BIENNIAL STATEMENT | 2025-02-13 |
230208001376 | 2023-02-08 | BIENNIAL STATEMENT | 2023-02-01 |
210201061776 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
191206060359 | 2019-12-06 | BIENNIAL STATEMENT | 2019-02-01 |
170214006059 | 2017-02-14 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State