Search icon

ANROS DONUTS, INC.

Company Details

Name: ANROS DONUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1978 (46 years ago)
Date of dissolution: 28 Jul 2003
Entity Number: 519096
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 709 7TH AVE, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 709 7TH AVE, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
CAROL HATZISOTIRIOU Chief Executive Officer 709 7TH AVE, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
1993-12-13 1996-12-16 Address 76 WASHINGTON DRIVE, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
1993-12-13 1996-12-16 Address 76 WASHINGTON DRIVE, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)
1978-11-01 1996-12-16 Address DONUT SHOP, 709 7TH AVE., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160405044 2016-04-05 ASSUMED NAME LLC INITIAL FILING 2016-04-05
030728000024 2003-07-28 CERTIFICATE OF DISSOLUTION 2003-07-28
981208002166 1998-12-08 BIENNIAL STATEMENT 1998-11-01
961216002196 1996-12-16 BIENNIAL STATEMENT 1996-11-01
931213002327 1993-12-13 BIENNIAL STATEMENT 1993-11-01
A527100-4 1978-11-01 CERTIFICATE OF INCORPORATION 1978-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State