Name: | DICKIE'S DONUTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1976 (49 years ago) |
Entity Number: | 388592 |
ZIP code: | 14004 |
County: | Erie |
Place of Formation: | New York |
Address: | 1075 EXCHANGE ST., ALDEN, NY, United States, 14004 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
ERIC J WIESMORE | Chief Executive Officer | 1075 EXCHANGE ST., ALDEN, NY, United States, 14004 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-18 | 2000-03-20 | Address | 4976 TRANSIT RD, DEPEW, NY, 14043, 4616, USA (Type of address: Chief Executive Officer) |
1998-02-18 | 2002-01-23 | Address | 120 DELAWARE AVE, SUITE 430, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1993-02-25 | 2000-03-20 | Address | 4976 TRANSIT ROAD, DEPEW, NY, 14043, 4616, USA (Type of address: Principal Executive Office) |
1993-02-25 | 1998-02-18 | Address | 4976 TRANSIT ROAD, DEPEW, NY, 14043, 4616, USA (Type of address: Chief Executive Officer) |
1991-09-10 | 1998-02-18 | Address | 42 DELAWARE AVENUE, SUITE 300, BUFFALO, NY, 14202, 3901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20181005082 | 2018-10-05 | ASSUMED NAME LLC INITIAL FILING | 2018-10-05 |
020123000128 | 2002-01-23 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2002-01-23 |
000320003389 | 2000-03-20 | BIENNIAL STATEMENT | 2000-01-01 |
980218002132 | 1998-02-18 | BIENNIAL STATEMENT | 1998-01-01 |
940110002320 | 1994-01-10 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State