NATIONAL DONUT RESTAURANTS OF NEW YORK, INC.

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
Name | Role | Address |
---|---|---|
DENNIS RIESE | Chief Executive Officer | 560 FIFTH AVE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 560 FIFTH AVE, NEW YORK, NY, United States, 10036 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State