Name: | 100 CHAMBERS DONUTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jan 2015 (10 years ago) |
Entity Number: | 4689445 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 100 CHAMBERS STREET, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
SUHAIL SITAF | Agent | 111 FULTON ST., UNIT 608, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
100 CHAMBERS DONUTS LLC | DOS Process Agent | 100 CHAMBERS STREET, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-05 | 2025-01-16 | Address | 100 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2015-01-06 | 2018-02-05 | Address | 100 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2015-01-06 | 2025-01-16 | Address | 111 FULTON ST., UNIT 608, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250116004097 | 2025-01-16 | BIENNIAL STATEMENT | 2025-01-16 |
230103004757 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210115060338 | 2021-01-15 | BIENNIAL STATEMENT | 2021-01-01 |
190212060652 | 2019-02-12 | BIENNIAL STATEMENT | 2019-01-01 |
180205007536 | 2018-02-05 | BIENNIAL STATEMENT | 2017-01-01 |
150305000302 | 2015-03-05 | CERTIFICATE OF PUBLICATION | 2015-03-05 |
150106010386 | 2015-01-06 | ARTICLES OF ORGANIZATION | 2015-01-06 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State