Search icon

NATIONAL DONUT RESTAURANTS OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NATIONAL DONUT RESTAURANTS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1985 (40 years ago)
Date of dissolution: 02 Apr 2020
Entity Number: 973037
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 560 FIFTH AVE, NEW YORK, NY, United States, 10036
Principal Address: 560 5TH AVE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS RIESE Chief Executive Officer 560 FIFTH AVE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 560 FIFTH AVE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2001-03-08 2003-02-19 Address 604 5TH AVE, 5TH FL, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2001-02-26 2001-03-08 Address 560 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-05-20 2001-03-08 Address 162 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-05-20 2001-03-08 Address 162 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-05-20 2001-02-26 Address 162 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200402000332 2020-04-02 CERTIFICATE OF MERGER 2020-04-02
190208060149 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170210006094 2017-02-10 BIENNIAL STATEMENT 2017-02-01
150204006143 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130207006094 2013-02-07 BIENNIAL STATEMENT 2013-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State