Search icon

DOUGHNUT PLANT LES INC.

Company Details

Name: DOUGHNUT PLANT LES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2014 (11 years ago)
Entity Number: 4560702
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 379 GRAND STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOUGHNUT PLANT LES INC. DOS Process Agent 379 GRAND STREET, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
MARK ISREAL Chief Executive Officer 31-00 47TH AVENUE, SUITE 1100 BOX 18, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2014-04-11 2022-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-11 2015-02-17 Address 379 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210709000807 2021-07-09 BIENNIAL STATEMENT 2021-07-09
150217000625 2015-02-17 CERTIFICATE OF CHANGE 2015-02-17
140717000774 2014-07-17 CERTIFICATE OF AMENDMENT 2014-07-17
140411010103 2014-04-11 CERTIFICATE OF INCORPORATION 2014-04-11

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-03-20 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2024-03-20 Default Decision Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data

Date of last update: 25 Mar 2025

Sources: New York Secretary of State