Name: | H.H.B. BAKERY OF LITTLE NECK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 1988 (37 years ago) |
Date of dissolution: | 17 Oct 2022 |
Entity Number: | 1278366 |
ZIP code: | 11363 |
County: | Queens |
Place of Formation: | New York |
Address: | 249-14 HORACE HARDING BLVD, LITTLE NECK, NY, United States, 11363 |
Principal Address: | 249-14 HORACE HARDING BLVD, LITTLE NECK, NY, United States, 11362 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
H.H.B. BAKERY OF LITTLE NECK, INC. | DOS Process Agent | 249-14 HORACE HARDING BLVD, LITTLE NECK, NY, United States, 11363 |
Name | Role | Address |
---|---|---|
EUGENE STANKO | Chief Executive Officer | 249-14 HORACE HARDING BLVD, LITTLE NECK, NY, United States, 11362 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-25 | 2022-10-18 | Address | 249-14 HORACE HARDING BLVD, LITTLE NECK, NY, 11363, USA (Type of address: Service of Process) |
1995-05-24 | 2022-10-18 | Address | 249-14 HORACE HARDING BLVD, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
1995-05-24 | 2016-07-25 | Address | 249-14 HORACE HARDING BLVD, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process) |
1988-07-19 | 2022-10-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1988-07-19 | 1995-05-24 | Address | 1350 DEER PARK AVENUE, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221018000335 | 2022-10-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-17 |
160725006231 | 2016-07-25 | BIENNIAL STATEMENT | 2016-07-01 |
140721006034 | 2014-07-21 | BIENNIAL STATEMENT | 2014-07-01 |
120730006219 | 2012-07-30 | BIENNIAL STATEMENT | 2012-07-01 |
100802002045 | 2010-08-02 | BIENNIAL STATEMENT | 2010-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2750251 | SCALE-01 | INVOICED | 2018-02-27 | 20 | SCALE TO 33 LBS |
2598981 | SCALE-01 | INVOICED | 2017-05-02 | 20 | SCALE TO 33 LBS |
2260812 | SCALE-01 | INVOICED | 2016-01-20 | 20 | SCALE TO 33 LBS |
1952326 | SCALE-01 | INVOICED | 2015-01-28 | 20 | SCALE TO 33 LBS |
1678625 | SCALE-01 | INVOICED | 2014-05-12 | 20 | SCALE TO 33 LBS |
192868 | PL VIO | INVOICED | 2012-08-16 | 300 | PL - Padlock Violation |
200346 | WH VIO | INVOICED | 2012-08-16 | 50 | WH - W&M Hearable Violation |
340224 | CNV_SI | INVOICED | 2012-08-10 | 20 | SI - Certificate of Inspection fee (scales) |
321455 | CNV_SI | INVOICED | 2011-02-10 | 20 | SI - Certificate of Inspection fee (scales) |
43807 | WH VIO | INVOICED | 2004-07-22 | 125 | WH - W&M Hearable Violation |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State