Name: | WESTSIDE DONUT VILLAGE VENTURES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Mar 2011 (14 years ago) |
Entity Number: | 4066985 |
ZIP code: | 10018 |
County: | Nassau |
Place of Formation: | New York |
Address: | 240 WEST 40TH ST, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C/O DUNKIN DONUTS | DOS Process Agent | 240 WEST 40TH ST, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-16 | 2019-03-11 | Address | 240 WEST 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2011-04-05 | 2013-08-16 | Address | 21 EVANS DRIVE, BROOKVILLE, NY, 11545, USA (Type of address: Service of Process) |
2011-03-14 | 2011-04-05 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2011-03-14 | 2011-04-05 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190311060815 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
170421006138 | 2017-04-21 | BIENNIAL STATEMENT | 2017-03-01 |
150304006734 | 2015-03-04 | BIENNIAL STATEMENT | 2015-03-01 |
130816006425 | 2013-08-16 | BIENNIAL STATEMENT | 2013-03-01 |
110609000111 | 2011-06-09 | CERTIFICATE OF PUBLICATION | 2011-06-09 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State