Entity Number 3417632
Status Active
NameKENT DONUTS CORP
CountyPutnam
Date of registration 27 Sep 2006 (18 years ago) 27 Sep 2006
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 1090 RT 52 KENT PLAZA, CARMEL, NY, United States, 10512
Address ZIP code 10512
Principal Address WILLIAM DEBONIS, 1090 RT 52 KENT PLAZA, CARMEL, NY, United States, 10512
Principal Address ZIP code 10512
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
WILLIAM DEBONIS
Chief Executive Officer
1090 RT 52 KENT PLAZA, CARMEL, NY, United States, 10512
THE CORPORATION
DOS Process Agent
1090 RT 52 KENT PLAZA, CARMEL, NY, United States, 10512
2023-11-30
2023-11-30
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-09
2023-11-30
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-15
2023-11-09
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-15
2023-09-15
Address
1090 RT 52 KENT PLAZA, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2009-04-14
2023-09-15
Address
1090 RT 52 KENT PLAZA, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2009-04-14
2023-09-15
Address
1090 RT 52 KENT PLAZA, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2006-09-27
2009-04-14
Address
115 CUNNINGHAM DR, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process)
2006-09-27
2023-09-15
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
230915000294
2023-09-15
BIENNIAL STATEMENT
2022-09-01
171016006435
2017-10-16
BIENNIAL STATEMENT
2016-09-01
150112007118
2015-01-12
BIENNIAL STATEMENT
2014-09-01
100923002200
2010-09-23
BIENNIAL STATEMENT
2010-09-01
090414003387
2009-04-14
BIENNIAL STATEMENT
2008-09-01
070302000087
2007-03-02
CERTIFICATE OF AMENDMENT
2007-03-02
060927000393
2006-09-27
CERTIFICATE OF INCORPORATION
2006-09-27
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts