Name: | G. G. & M. DONUTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1976 (49 years ago) |
Entity Number: | 399679 |
ZIP code: | 11104 |
County: | Queens |
Place of Formation: | New York |
Address: | 45-16 QUEENS BLVD, LONG ISLAND CITY, NY, United States, 11104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PANAGIOTA ZORBAS | Chief Executive Officer | 45-16 QUEENS BLVD, LONG ISLAND CITY, NY, United States, 11104 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45-16 QUEENS BLVD, LONG ISLAND CITY, NY, United States, 11104 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-10 | 2014-05-28 | Address | 45-16 QUEENS BLVD, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer) |
1996-05-08 | 2004-06-10 | Address | 45-16 QUEENS BLVD, LONG ISLAND CITY, NY, 11104, 2304, USA (Type of address: Chief Executive Officer) |
1995-05-22 | 1996-05-08 | Address | 45-16 QUEENS BLVD, LONG ISLAND CITY, NY, 11104, 2304, USA (Type of address: Chief Executive Officer) |
1976-05-13 | 1995-05-22 | Address | 388 AUDBON AVE., NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200519060001 | 2020-05-19 | BIENNIAL STATEMENT | 2020-05-01 |
160602006587 | 2016-06-02 | BIENNIAL STATEMENT | 2016-05-01 |
140528006152 | 2014-05-28 | BIENNIAL STATEMENT | 2014-05-01 |
120716002599 | 2012-07-16 | BIENNIAL STATEMENT | 2012-05-01 |
100603002568 | 2010-06-03 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State