Search icon

T.S.T.S. DONUTS, INC.

Print

Details

Entity Number 1880628

Status Active

NameT.S.T.S. DONUTS, INC.

CountySchenectady

Date of registration 03 Jan 1995 (30 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1607 Rt 146, Rexford, NY, United States, 12148

Address ZIP code 12148

Principal Address 1607 ROUTE 146, REXFORD, NY, United States, 12148

Principal Address ZIP code 12148

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

CARLOS S TEIXEIRA

DOS Process Agent

1607 Rt 146, Rexford, NY, United States, 12148

Chief Executive Officer

Name Role Address

CARLOS S TEIXEIRA

Chief Executive Officer

1607 ROUTE 146, REXFORD, NY, United States, 12148

History

Start date End date Type Value

2023-07-24

2023-07-28

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-07-24

2023-07-24

Address

1607 ROUTE 146, REXFORD, NY, 12148, USA (Type of address: Chief Executive Officer)

2021-01-05

2023-07-24

Address

LAVELLE AND FINN, 29 BRITISH AMERICAN BLVD., LATHAM, NY, 12110, USA (Type of address: Service of Process)

2018-03-14

2021-01-05

Address

LAVELLE AND FINN, 29 BRITISH AMERICAN BLVD., LATHAM, NY, 12110, USA (Type of address: Service of Process)

2011-01-27

2018-03-14

Address

1607 ROUTE 146, REXFORD, NY, 12148, USA (Type of address: Service of Process)

2011-01-27

2023-07-24

Address

1607 ROUTE 146, REXFORD, NY, 12148, USA (Type of address: Chief Executive Officer)

2006-02-17

2011-01-27

Address

1607 BALLTOWN RD, ROUTE 146, REXFORD, NY, 12148, USA (Type of address: Principal Executive Office)

2006-02-17

2011-01-27

Address

1607 BALLTOWN RD, ROUTE 146, REXFORD, NY, 12148, USA (Type of address: Chief Executive Officer)

2006-02-17

2011-01-27

Address

1607 BALLTOWN RD, ROUTE 146, REXFORD, NY, 12148, USA (Type of address: Service of Process)

1997-04-22

2006-02-17

Address

202 SUNNYSIDE RD, SCOTIA, NY, 12302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230724001212

2023-07-24

BIENNIAL STATEMENT

2023-01-01

210105061264

2021-01-05

BIENNIAL STATEMENT

2021-01-01

201102061093

2020-11-02

BIENNIAL STATEMENT

2019-01-01

180314006025

2018-03-14

BIENNIAL STATEMENT

2017-01-01

150113006088

2015-01-13

BIENNIAL STATEMENT

2015-01-01

130122002470

2013-01-22

BIENNIAL STATEMENT

2013-01-01

110127003440

2011-01-27

BIENNIAL STATEMENT

2011-01-01

090122003013

2009-01-22

BIENNIAL STATEMENT

2009-01-01

071030002724

2007-10-30

BIENNIAL STATEMENT

2007-01-01

060217002545

2006-02-17

BIENNIAL STATEMENT

2005-01-01

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts