Name: | 2702 DONUTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 2011 (14 years ago) |
Entity Number: | 4040124 |
ZIP code: | 11357 |
County: | Bronx |
Place of Formation: | New York |
Address: | 10-02 CLINTONVILLE STREET, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
2702 DONUTS INC. | DOS Process Agent | 10-02 CLINTONVILLE STREET, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
ANIL SHAH | Chief Executive Officer | 2702 E TREMONT AVE, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-08 | 2025-03-08 | Address | 2702 E TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2024-08-29 | 2024-08-29 | Address | 2702 E TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2024-08-29 | 2025-03-08 | Address | 2702 E TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2024-08-29 | 2025-03-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-29 | 2025-03-08 | Address | 10-29 CLINTONVILLE STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250308000089 | 2025-03-08 | BIENNIAL STATEMENT | 2025-03-08 |
240829002461 | 2024-08-29 | BIENNIAL STATEMENT | 2024-08-29 |
210104063182 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190109060170 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
170110006501 | 2017-01-10 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State