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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 709 7TH AVE, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
CAROL HATZISOTIRIOU | Chief Executive Officer | 709 7TH AVE, NEW YORK, NY, United States, 10020 |
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) |
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