Name: | DUNKIN' DONUTS FRANCHISING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 May 2006 (19 years ago) |
Entity Number: | 3364685 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-21 | 2024-05-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-10-21 | 2024-05-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2021-10-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-10-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-05-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-05-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240531001621 | 2024-05-31 | BIENNIAL STATEMENT | 2024-05-31 |
220531002886 | 2022-05-31 | BIENNIAL STATEMENT | 2022-05-01 |
211021003150 | 2021-10-20 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-20 |
200520060189 | 2020-05-20 | BIENNIAL STATEMENT | 2020-05-01 |
SR-43947 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-43948 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180521006017 | 2018-05-21 | BIENNIAL STATEMENT | 2018-05-01 |
160506006067 | 2016-05-06 | BIENNIAL STATEMENT | 2016-05-01 |
140506006102 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120514006140 | 2012-05-14 | BIENNIAL STATEMENT | 2012-05-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-02-16 | No data | 148 SMITH ST, Brooklyn, BROOKLYN, NY, 11201 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-08-26 | No data | 2 E KINGSBRIDGE RD, Bronx, BRONX, NY, 10468 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2166899 | CLATE | INVOICED | 2015-09-10 | 100 | Late Fee |
2160969 | SL VIO | INVOICED | 2015-08-28 | 22400 | SL - Sick Leave Violation |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State