Name: | DOUGHNUTTERY TURNSTYLE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 2009 (16 years ago) |
Entity Number: | 3772028 |
ZIP code: | 06880 |
County: | New York |
Place of Formation: | New York |
Address: | 606 Post Rd E, Ste 517, Westport, CT, United States, 06880 |
Principal Address: | 1000S 8th Ave, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGHNUTTERY INC | DOS Process Agent | 606 Post Rd E, Ste 517, Westport, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
EVAN FELDMAN | Chief Executive Officer | 606 POST RD E, STE 517, WESTPORT, CT, United States, 06880 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-03-07 | 2025-03-07 | Address | 606 POST RD E, STE 517, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2025-03-07 | 2025-03-07 | Address | 500 EAST 77TH ST APT 1703, NEW YORK, NY, 10162, USA (Type of address: Chief Executive Officer) |
2023-03-09 | 2025-03-07 | Address | 606 Post Rd E, Ste 517, Westport, CT, 06880, USA (Type of address: Service of Process) |
2023-03-09 | 2023-03-09 | Address | 500 EAST 77TH ST APT 1703, NEW YORK, NY, 10162, USA (Type of address: Chief Executive Officer) |
2023-03-09 | 2025-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307002832 | 2025-03-07 | BIENNIAL STATEMENT | 2025-03-07 |
230309002542 | 2023-03-09 | BIENNIAL STATEMENT | 2023-02-01 |
150727000298 | 2015-07-27 | CERTIFICATE OF AMENDMENT | 2015-07-27 |
150716002028 | 2015-07-16 | BIENNIAL STATEMENT | 2015-02-01 |
090206000377 | 2009-02-06 | CERTIFICATE OF INCORPORATION | 2009-02-06 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State