Search icon

ALBANY BAKE SHOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALBANY BAKE SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1988 (37 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1307492
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 337 ALBANY AVE, BROOKLYN, NY, United States, 11213
Principal Address: 658 CROWN ST, BROOKLYN, NY, United States, 11213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EFRAIM KOROLICKI DOS Process Agent 337 ALBANY AVE, BROOKLYN, NY, United States, 11213

Chief Executive Officer

Name Role Address
EFRAIM KOROLICKI Chief Executive Officer 337 ALBANY AVE, BROOKLYN, NY, United States, 11213

History

Start date End date Type Value
1992-12-22 2002-11-06 Address 1654 51ST ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1992-12-22 2002-11-06 Address 328 ALBANY AVE, BROOKLYN, NY, 11213, 4499, USA (Type of address: Principal Executive Office)
1992-12-22 2002-11-06 Address 328 ALBANY AVENUE, BROOKLYN, NY, 11213, 4499, USA (Type of address: Service of Process)
1988-11-18 1992-12-22 Address 328 ALBANY AVENUE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1856890 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
021106002770 2002-11-06 BIENNIAL STATEMENT 2002-11-01
001115002649 2000-11-15 BIENNIAL STATEMENT 2000-11-01
981102002283 1998-11-02 BIENNIAL STATEMENT 1998-11-01
961114002169 1996-11-14 BIENNIAL STATEMENT 1996-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
204157 OL VIO INVOICED 2013-06-21 250 OL - Other Violation
221776 WH VIO INVOICED 2013-06-13 150 WH - W&M Hearable Violation
348298 CNV_SI INVOICED 2013-06-07 40 SI - Certificate of Inspection fee (scales)
298778 CNV_SI INVOICED 2008-01-30 20 SI - Certificate of Inspection fee (scales)
282963 CNV_SI INVOICED 2006-09-08 40 SI - Certificate of Inspection fee (scales)
253775 CNV_SI INVOICED 2002-12-03 40 SI - Certificate of Inspection fee (scales)
253779 CNV_SI INVOICED 2002-12-03 20 SI - Certificate of Inspection fee (scales)
249274 CNV_SI INVOICED 2001-11-02 40 SI - Certificate of Inspection fee (scales)
244358 CNV_SI INVOICED 2000-12-16 40 SI - Certificate of Inspection fee (scales)
356046 CNV_SI INVOICED 1995-07-10 60 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State