Search icon

DUNKIN' DONUTS FRANCHISING LLC

Company Details

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

DOS Process Agent

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

Agent

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

History

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)

Filings

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

Inspections

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

Fine And Fees

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