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
Name | Role | Address |
---|---|---|
DOUGHNUT PLANT LES INC. | DOS Process Agent | 379 GRAND STREET, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
MARK ISREAL | Chief Executive Officer | 31-00 47TH AVENUE, SUITE 1100 BOX 18, LONG ISLAND CITY, NY, United States, 11101 |
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) |
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 |
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