Search icon

THE NEW BAKERY CO. OF OHIO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE NEW BAKERY CO. OF OHIO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1986 (39 years ago)
Date of dissolution: 11 Jun 2007
Entity Number: 1088812
ZIP code: 43017
County: New York
Place of Formation: Ohio
Address: 4288 W. DUBLIN-GRANVILLE RD, DUBLIN, OH, United States, 43017
Principal Address: ATTN TAX DEPT, 4288 W DUBLIN-GRANVILLE RD, DUBLIN, OH, United States, 43017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4288 W. DUBLIN-GRANVILLE RD, DUBLIN, OH, United States, 43017

Chief Executive Officer

Name Role Address
KERRII ANDERSON Chief Executive Officer 4288 W DUBLIN-GRANVILLE RD, DUBLIN, OH, United States, 43017

History

Start date End date Type Value
2006-06-22 2007-06-11 Address ATTN TAX DEPT, 4288 W DUBLIN-GRANVILLE RD, DUBLIN, NY, 43017, USA (Type of address: Service of Process)
2002-07-03 2006-06-22 Address 4288 W DUBLIN-GRANVILLE RD, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer)
2000-06-22 2002-07-03 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1999-12-10 2007-06-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-06-11 2006-06-22 Address 4288 W. DUBLIN-GRANVILLE RD., DUBLIN, NY, 43017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070611001155 2007-06-11 SURRENDER OF AUTHORITY 2007-06-11
060622002248 2006-06-22 BIENNIAL STATEMENT 2006-06-01
040715002088 2004-07-15 BIENNIAL STATEMENT 2004-06-01
020703002214 2002-07-03 BIENNIAL STATEMENT 2002-06-01
000622002463 2000-06-22 BIENNIAL STATEMENT 2000-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State