Name: | YAWGER BROOK BAKES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1989 (36 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1330171 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | PO BOX 251, AUBURN, NY, United States, 13021 |
Principal Address: | C/O GARY J. CUNNINGHAM, JR., 323 CLARK ST, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY J. CUNNINGHAM, JR. | Chief Executive Officer | PO BOX 251, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 251, AUBURN, NY, United States, 13021 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0341-24-206932 | Alcohol sale | 2024-04-15 | 2024-04-15 | 2024-10-31 | 980 CHAMBERLAIN RD, AUBURN, New York, 13021 | Summer Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-23 | 2021-06-22 | Address | PO BOX 251, AUBURN, NY, 13021, 0251, USA (Type of address: Chief Executive Officer) |
2001-02-23 | 2021-06-22 | Address | PO BOX 251, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
1993-05-11 | 2001-02-23 | Address | RD #3, BENHAM ROAD, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
1993-05-11 | 2001-02-23 | Address | RD #3, BENHAM ROAD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
1993-05-11 | 2001-02-23 | Address | RD #3, BENHAM ROAD, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210622001661 | 2021-06-21 | CERTIFICATE OF PAYMENT OF TAXES | 2021-06-21 |
DP-1805377 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
010223002118 | 2001-02-23 | BIENNIAL STATEMENT | 2001-02-01 |
930511003071 | 1993-05-11 | BIENNIAL STATEMENT | 1993-02-01 |
B746930-4 | 1989-02-28 | CERTIFICATE OF INCORPORATION | 1989-02-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State