Search icon

DISCO DOUGH, INC.

Company Details

Name: DISCO DOUGH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2017 (8 years ago)
Entity Number: 5107723
ZIP code: 10533
County: New York
Place of Formation: New York
Address: 46 Circle Drive, IRVINGTON, NY, United States, 10533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADAM DITSKY Chief Executive Officer 46 CIRCLE DRIVE, IRVINGTON, NY, United States, 10533

DOS Process Agent

Name Role Address
ADAM DITSKY DOS Process Agent 46 Circle Drive, IRVINGTON, NY, United States, 10533

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 46 CIRCLE DRIVE, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 57 SUNNYSIDE PLACE, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2024-01-23 2025-03-01 Address 46 CIRCLE DRIVE, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2024-01-23 2024-01-23 Address 46 CIRCLE DRIVE, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2024-01-23 2024-01-23 Address 57 SUNNYSIDE PLACE, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2024-01-23 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-23 2025-03-01 Address 57 SUNNYSIDE PLACE, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2024-01-23 2025-03-01 Address 46 Circle Drive, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
2020-09-09 2024-01-23 Address 57 SUNNYSIDE PLACE, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
2020-09-09 2024-01-23 Address 57 SUNNYSIDE PLACE, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250301050178 2025-03-01 BIENNIAL STATEMENT 2025-03-01
240123003684 2024-01-23 BIENNIAL STATEMENT 2024-01-23
200909060159 2020-09-09 BIENNIAL STATEMENT 2019-03-01
170323010422 2017-03-23 CERTIFICATE OF INCORPORATION 2017-03-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State