KELLOGG ROAD DONUTS REALTY, LLC

Name: | KELLOGG ROAD DONUTS REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 May 2005 (20 years ago) |
Date of dissolution: | 20 Mar 2023 |
Entity Number: | 3205281 |
ZIP code: | 04073 |
County: | Oneida |
Place of Formation: | New York |
Address: | 897 MAIN STREET, PO BOX N, SANFORD, ME, United States, 04073 |
Name | Role | Address |
---|---|---|
EUGENE H GAUDETTE | DOS Process Agent | 897 MAIN STREET, PO BOX N, SANFORD, ME, United States, 04073 |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-04 | 2023-06-08 | Address | 897 MAIN STREET, PO BOX N, SANFORD, ME, 04073, USA (Type of address: Service of Process) |
2007-05-04 | 2015-05-04 | Address | 751 MAIN STREET, STE B, PO BOX N, SANFORD, ME, 04073, USA (Type of address: Service of Process) |
2005-05-16 | 2007-05-04 | Address | MARK P CAFUA, 99 WINTHROP AVE, LAWRENCE, MA, 01843, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230608000378 | 2023-03-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-20 |
210511060120 | 2021-05-11 | BIENNIAL STATEMENT | 2021-05-01 |
190502061060 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170502006987 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150504006944 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State