Search icon

JAKOS DONUTS INC.

Company Details

Name: JAKOS DONUTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1980 (45 years ago)
Date of dissolution: 27 Aug 2001
Entity Number: 620244
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 391 FIRST AVENUE, NEW YORK, NY, United States, 10010
Principal Address: 391 FIRST AVE, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 391 FIRST AVENUE, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
SPIRON MOUZAKITIS Chief Executive Officer 391 FIRST AVE, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1993-07-21 1998-06-30 Address 58-33 183RD STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
1993-07-21 1998-06-30 Address 58-33 183RD STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office)
1992-12-28 1993-07-21 Address 391 FIRST AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1992-12-28 1993-07-21 Address 391 FIRST AVENUE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1980-04-09 1992-12-28 Address 391 FIRST AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010827000248 2001-08-27 CERTIFICATE OF DISSOLUTION 2001-08-27
000518002235 2000-05-18 BIENNIAL STATEMENT 2000-04-01
980630002247 1998-06-30 BIENNIAL STATEMENT 1998-04-01
930721002031 1993-07-21 BIENNIAL STATEMENT 1993-04-01
921228002445 1992-12-28 BIENNIAL STATEMENT 1992-04-01
A659018-4 1980-04-09 CERTIFICATE OF INCORPORATION 1980-04-09

Date of last update: 28 Feb 2025

Sources: New York Secretary of State