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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 391 FIRST AVENUE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
SPIRON MOUZAKITIS | Chief Executive Officer | 391 FIRST AVE, NEW YORK, NY, United States, 10010 |
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) |
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