Name: | V & B BAKERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 1987 (38 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1175223 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 310 E 23 ST, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIKHAIL ZAYONTS | Chief Executive Officer | 310 E 23 ST, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 310 E 23 ST, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-08 | 1997-06-26 | Address | 310 EAST 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1993-03-08 | 1997-06-26 | Address | 310 EAST 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1993-03-08 | 1997-06-26 | Address | 310 EAST 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1987-06-01 | 1993-03-08 | Address | 310 EAST 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1728881 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
990621002546 | 1999-06-21 | BIENNIAL STATEMENT | 1999-06-01 |
970626002014 | 1997-06-26 | BIENNIAL STATEMENT | 1997-06-01 |
930915002591 | 1993-09-15 | BIENNIAL STATEMENT | 1993-06-01 |
930308002807 | 1993-03-08 | BIENNIAL STATEMENT | 1992-06-01 |
B502722-3 | 1987-06-01 | CERTIFICATE OF INCORPORATION | 1987-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State