Search icon

DUNKIN' DONUTS FRANCHISING LLC

Company Details

Name: DUNKIN' DONUTS FRANCHISING LLC
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 12 Jun 2006 (19 years ago)
Date of dissolution: 12 Jun 2006
Entity Number: 3374650
County: Blank
Place of Formation: Delaware

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0702880 Franchise 2007-07-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-07-16
Termination Date 2008-06-11
Section 1332
Sub Section BC
Status Terminated

Parties

Name DUNKIN' DONUTS FRANCHISED REST
Role Plaintiff
Name DUNKIN' DONUTS FRANCHISING LLC
Role Defendant
1800170 Franchise 2018-01-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2018-01-09
Termination Date 2020-03-03
Date Issue Joined 2019-12-06
Section 1332
Status Terminated

Parties

Name AIRPORT MART INC.
Role Plaintiff
Name DUNKIN' DONUTS FRANCHISING LLC
Role Defendant
1201699 Franchise 2012-04-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-04-06
Termination Date 2012-08-07
Date Issue Joined 2012-05-07
Section 1332
Sub Section BC
Status Terminated

Parties

Name DUNKIN' DONUTS FRANCHISING LLC
Role Plaintiff
Name OTG CONSOLIDATED MANAGE,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State