RA PP PEPE'S BAKERY, INC.

Name: | RA PP PEPE'S BAKERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1986 (39 years ago) |
Entity Number: | 1056760 |
ZIP code: | 12010 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 4 PYSAUKA CIRCLE, AMSTERDAM, NY, United States, 12010 |
Principal Address: | 55 BROAD STREET, AMSTERDAM, NY, United States, 12010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH A. PEPE | Chief Executive Officer | 55 BROAD STREET, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 PYSAUKA CIRCLE, AMSTERDAM, NY, United States, 12010 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-04 | 2012-01-26 | Address | 55 BROAD STREET, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
1986-02-10 | 1994-03-04 | Address | 55 BROAD STREET, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140103000219 | 2014-01-03 | CERTIFICATE OF AMENDMENT | 2014-01-03 |
120126001249 | 2012-01-26 | CERTIFICATE OF CHANGE | 2012-01-26 |
100224002288 | 2010-02-24 | BIENNIAL STATEMENT | 2010-02-01 |
080214003077 | 2008-02-14 | BIENNIAL STATEMENT | 2008-02-01 |
060313002889 | 2006-03-13 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State