Name: | DUNKIN' DONUTS REALTY INVESTMENTS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jul 2007 (18 years ago) |
Entity Number: | 3540447 |
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 ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-21 | 2023-07-06 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-10-21 | 2023-07-06 | 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) |
2007-07-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-07-09 | 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 |
---|---|---|---|
230706004965 | 2023-07-06 | BIENNIAL STATEMENT | 2023-07-01 |
211021003153 | 2021-10-20 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-20 |
210716000744 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
190712060568 | 2019-07-12 | BIENNIAL STATEMENT | 2019-07-01 |
SR-47493 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-47494 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170728006045 | 2017-07-28 | BIENNIAL STATEMENT | 2017-07-01 |
150702006287 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
130709006382 | 2013-07-09 | BIENNIAL STATEMENT | 2013-07-01 |
110826002061 | 2011-08-26 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State