Search icon

THIRD DUNKIN' DONUTS REALTY LLC

Company Details

Name: THIRD DUNKIN' DONUTS REALTY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 2006 (19 years ago)
Entity Number: 3346835
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-11-08 2024-04-30 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-11-08 2024-04-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-11-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-11-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-04-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-04-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430022508 2024-04-30 BIENNIAL STATEMENT 2024-04-30
220510001917 2022-05-10 BIENNIAL STATEMENT 2022-04-01
211108000110 2021-11-08 CERTIFICATE OF CHANGE BY ENTITY 2021-11-08
200407060945 2020-04-07 BIENNIAL STATEMENT 2020-04-01
SR-43665 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-43666 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180412006272 2018-04-12 BIENNIAL STATEMENT 2018-04-01
160405006332 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140415006090 2014-04-15 BIENNIAL STATEMENT 2014-04-01
120611002832 2012-06-11 BIENNIAL STATEMENT 2012-04-01

Date of last update: 22 Feb 2025

Sources: New York Secretary of State