Name: | DUNKIN' DONUTS FRANCHISED RESTAURANTS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 May 2006 (19 years ago) |
Date of dissolution: | 10 Jul 2015 |
Entity Number: | 3364583 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-19 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-05-19 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-43944 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-43943 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150710000444 | 2015-07-10 | CERTIFICATE OF TERMINATION | 2015-07-10 |
140506006106 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120514006144 | 2012-05-14 | BIENNIAL STATEMENT | 2012-05-01 |
100607002230 | 2010-06-07 | BIENNIAL STATEMENT | 2010-05-01 |
080529002183 | 2008-05-29 | BIENNIAL STATEMENT | 2008-05-01 |
060519000159 | 2006-05-19 | APPLICATION OF AUTHORITY | 2006-05-19 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State