Name: | AUNTIE ANNE'S, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 2005 (20 years ago) |
Date of dissolution: | 20 Feb 2018 |
Entity Number: | 3186519 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Pennsylvania |
Principal Address: | 48-50 WEST CHESTNUT ST, STE 200, LANCASTER, PA, United States, 17603 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEVEN C DESUTTER | Chief Executive Officer | 5620 GLENRIDGE DRIVE NE, ATLANTA, GA, United States, 30342 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-26 | 2017-04-24 | Address | 48-50 WEST CHESTNUT ST, STE 200, LANCASTER, PA, 17603, USA (Type of address: Chief Executive Officer) |
2009-04-03 | 2011-04-26 | Address | 48-50 WEST CHESTNUT ST, STE 200, LANCASTER, PA, 17603, USA (Type of address: Chief Executive Officer) |
2007-04-26 | 2009-04-03 | Address | 160-A RTE 44, GAP, PA, 17527, USA (Type of address: Chief Executive Officer) |
2007-04-26 | 2009-04-03 | Address | 160-A RTE 41, GAP, PA, 17527, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180220000107 | 2018-02-20 | CERTIFICATE OF TERMINATION | 2018-02-20 |
170424006171 | 2017-04-24 | BIENNIAL STATEMENT | 2017-04-01 |
150423006005 | 2015-04-23 | BIENNIAL STATEMENT | 2015-04-01 |
130507002406 | 2013-05-07 | BIENNIAL STATEMENT | 2013-04-01 |
110426002389 | 2011-04-26 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State