Search icon

DICKIE'S DONUTS, INC.

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Chief Executive Officer

Name Role Address
ERIC J WIESMORE Chief Executive Officer 1075 EXCHANGE ST., ALDEN, NY, United States, 14004

History

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)

Filings

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

Trademarks Section

Serial Number:
73678400
Mark:
DICKIE'S DONUTS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1987-08-14
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
DICKIE'S DONUTS

Goods And Services

For:
BAKERY AND RESTAURANT SERVICES
First Use:
1976-01-06
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 18 Mar 2025

Sources: New York Secretary of State