Name: | 1333 DONUTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Dec 2005 (19 years ago) |
Entity Number: | 3287544 |
ZIP code: | 11801 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 100 N BROADWAY, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
MOHINDER SINGH | DOS Process Agent | 100 N BROADWAY, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-30 | 2023-12-04 | Address | 100 N BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2009-12-30 | 2014-07-30 | Address | 1333 DONUTS LLC, 1852 RTE 112, CORAM, NY, 11727, USA (Type of address: Service of Process) |
2007-12-11 | 2009-12-30 | Address | 399 ROUTE 109, W BABYLON, NY, 11704, USA (Type of address: Service of Process) |
2005-12-01 | 2007-12-11 | Address | 399 ROUTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204003554 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
220919000443 | 2022-09-19 | BIENNIAL STATEMENT | 2021-12-01 |
191213060533 | 2019-12-13 | BIENNIAL STATEMENT | 2019-12-01 |
180119006008 | 2018-01-19 | BIENNIAL STATEMENT | 2017-12-01 |
160801007098 | 2016-08-01 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State