Entity Number 3648564
Status Active
NameDONUTS BY DEBONIS CORP.
CountyPutnam
Date of registration 24 Mar 2008 (16 years ago) 24 Mar 2008
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address ONE STARR RIDGE RD, BREWSTER, NY, United States, 10509
Address ZIP code 10509
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
WILLIAM J DEBONIS
DOS Process Agent
ONE STARR RIDGE RD, BREWSTER, NY, United States, 10509
WILLIAM DEBONIS
Chief Executive Officer
ONE STARR RIDGE RD, BREWSTER, NY, United States, 10509
2023-11-09
2023-11-30
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-15
2023-09-15
Address
ONE STARR RIDGE RD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2023-09-15
2023-11-09
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-04
2023-09-15
Address
ONE STARR RIDGE RD, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2020-03-04
2023-09-15
Address
ONE STARR RIDGE RD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2010-08-04
2020-03-04
Address
1041 RT 22 AND 6, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2010-08-04
2020-03-04
Address
1041 RT 22 AND 6, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
2008-03-24
2020-03-04
Address
1041 RT 22, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2008-03-24
2023-09-15
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
230915000261
2023-09-15
BIENNIAL STATEMENT
2022-03-01
200304060980
2020-03-04
BIENNIAL STATEMENT
2020-03-01
171016006344
2017-10-16
BIENNIAL STATEMENT
2016-03-01
140415006431
2014-04-15
BIENNIAL STATEMENT
2014-03-01
100804002211
2010-08-04
BIENNIAL STATEMENT
2010-03-01
080324000560
2008-03-24
CERTIFICATE OF INCORPORATION
2008-03-24
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts