ORZA BAKERY, INC.

Name: | ORZA BAKERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1959 (66 years ago) |
Entity Number: | 121216 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 261-63 NEW MAIN STREET, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 261-63 NEW MAIN STREET, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
ANTHONY L. ORZA | Chief Executive Officer | 261-63 NEW MAIN STREET, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-20 | 2007-08-02 | Address | 261-63 NEW MAIN ST., YONKERS, NY, 10701, USA (Type of address: Service of Process) |
2001-07-20 | 2007-08-02 | Address | 261-63 NEW MAIN ST., YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
2001-07-20 | 2007-08-02 | Address | 261-63 NEW MAIN ST., YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2001-03-15 | 2001-07-20 | Address | 64-22 MADISON ST, RIDGEWOOD, NY, 11385, 4607, USA (Type of address: Chief Executive Officer) |
2001-03-15 | 2001-07-20 | Address | 64-22 MADISON ST., RIDGEWOOD, NY, 11385, 4607, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070802002486 | 2007-08-02 | BIENNIAL STATEMENT | 2007-07-01 |
051003002339 | 2005-10-03 | BIENNIAL STATEMENT | 2005-07-01 |
010720002157 | 2001-07-20 | BIENNIAL STATEMENT | 2001-07-01 |
010315002050 | 2001-03-15 | BIENNIAL STATEMENT | 2001-07-01 |
990817002294 | 1999-08-17 | BIENNIAL STATEMENT | 1999-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State