Search icon

CENTRE DONUTS INC.

Print

Details

Entity Number 4178075

Status Active

NameCENTRE DONUTS INC.

CountyNew York

Date of registration 19 Dec 2011 (13 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 139 Centre Street, New York, NY, United States, 10013

Address ZIP code 10013

Principal Address 50 PINE STREET, C-1, NEW YORK, NY, United States, 10005

Principal Address ZIP code 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

JV89WCFC93Q3

2022-07-11

139 CENTRE ST, NEW YORK, NY, 10013, 4552, USA

111 FULTON ST, UNIT 608, NEW YORK, NY, 10038, USA

Business Information

Doing Business AsDUNKIN' DONUTS
Congressional District07
State/Country of IncorporationNY, USA
Activation Date2021-04-14
Initial Registration Date2021-04-12
Entity Start Date2011-12-19
Fiscal Year End Close DateDec 31

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameSUHAIL SITAF
RolePRESIDENT
Address111 FULTON ST, UNIT 608, NEW YORK, NY, 10038, USA
Government Business
TitlePRIMARY POC
NameSUHAIL SITAF
RolePRESIDENT
Address111 FULTON ST, UNIT 608, NEW YORK, NY, 10038, USA
Past PerformanceInformation not Available

DOS Process Agent

Name Role Address

CENTRE DONUTS INC.

DOS Process Agent

139 Centre Street, New York, NY, United States, 10013

Chief Executive Officer

Name Role Address

SUHAIL SITAF

Chief Executive Officer

111 FULTON STREET, UNIT 608, NEW YORK, NY, United States, 10038

History

Start date End date Type Value

2024-05-29

2024-06-04

Shares

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

2023-12-06

2023-12-06

Address

111 FULTON STREET, UNIT 608, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)

2023-12-06

2024-05-29

Shares

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

2014-01-10

2023-12-06

Address

111 FULTON STREET, UNIT 608, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)

2014-01-10

2017-12-19

Address

100 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)

2011-12-19

2023-12-06

Address

139 CENTRE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

2011-12-19

2023-12-06

Shares

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

Filings

Filing Number Date Filed Type Effective Date

231206001970

2023-12-06

BIENNIAL STATEMENT

2023-12-01

211202002810

2021-12-02

BIENNIAL STATEMENT

2021-12-02

200106061335

2020-01-06

BIENNIAL STATEMENT

2019-12-01

171219006143

2017-12-19

BIENNIAL STATEMENT

2017-12-01

160107006400

2016-01-07

BIENNIAL STATEMENT

2015-12-01

140110006080

2014-01-10

BIENNIAL STATEMENT

2013-12-01

111219000166

2011-12-19

CERTIFICATE OF INCORPORATION

2011-12-19

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts