Search icon

DOUGHNUTTERY ROOSEVELT INC.

Company Details

Name: DOUGHNUTTERY ROOSEVELT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2020 (5 years ago)
Entity Number: 5704709
ZIP code: 06880
County: New York
Place of Formation: New York
Address: 606 Post Rd E, Ste 517, Westport, CT, United States, 06880

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOUGHNUTTERY ROOSEVELT, INC. DOS Process Agent 606 Post Rd E, Ste 517, Westport, CT, United States, 06880

Chief Executive Officer

Name Role Address
EVAN FELDMAN Chief Executive Officer 606 POST RD E, STE 517, WESTPORT, CT, United States, 06880

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
SUHFTW26VJA6
CAGE Code:
8YE64
UEI Expiration Date:
2022-06-28

Business Information

Activation Date:
2021-04-02
Initial Registration Date:
2021-03-30

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 606 POST RD E, STE 517, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2023-03-09 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-09 2024-10-10 Address 606 POST RD E, STE 517, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2023-03-09 2024-10-10 Address 606 Post Rd E, Ste 517, Westport, CT, 06880, USA (Type of address: Service of Process)
2020-02-07 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241010002910 2024-10-10 BIENNIAL STATEMENT 2024-10-10
230309002980 2023-03-09 BIENNIAL STATEMENT 2022-02-01
200207010350 2020-02-07 CERTIFICATE OF INCORPORATION 2020-02-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State