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
Name | Role | Address |
---|---|---|
GEORGE GIANNIOS | Chief Executive Officer | 2006 E 54TH ST, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5117 AVE U, BROOKLYN, NY, United States, 11234 |
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) |
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