Search icon

DUNKIN' DONUTS REALTY INVESTMENTS LLC

Company Details

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

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 ST., ALBANY, NY, 12207

History

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)

Filings

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