Search icon

G.G.C.G. DONUTS INC.

Company Details

Name: G.G.C.G. DONUTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1981 (44 years ago)
Entity Number: 702103
ZIP code: 11234
County: Kings
Place of Formation: New York
Principal Address: 5117 AVENUE U, BROOKLYN, NY, United States, 11234
Address: 5117 AVE U, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE GIANNIOS Chief Executive Officer 2006 E 54TH ST, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5117 AVE U, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2005-06-28 2007-05-31 Address 5117 AVENUE U, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2001-05-31 2005-06-28 Address 5117 AVENUE U, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2001-05-31 2005-06-28 Address 5117 AVENUE U, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1993-02-08 2001-05-31 Address 5117 AVE U, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1993-02-08 2001-05-31 Address 5117 AVE U, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1981-05-27 1997-05-29 Address 5117 AVENUE U, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110520002833 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090521002054 2009-05-21 BIENNIAL STATEMENT 2009-05-01
070531002308 2007-05-31 BIENNIAL STATEMENT 2007-05-01
050628002773 2005-06-28 BIENNIAL STATEMENT 2005-05-01
030521002509 2003-05-21 BIENNIAL STATEMENT 2003-05-01
010531002031 2001-05-31 BIENNIAL STATEMENT 2001-05-01
990609002644 1999-06-09 BIENNIAL STATEMENT 1999-05-01
970529002778 1997-05-29 BIENNIAL STATEMENT 1997-05-01
000048003513 1993-09-27 BIENNIAL STATEMENT 1993-05-01
930208002203 1993-02-08 BIENNIAL STATEMENT 1992-05-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State