Name: | P.V. BAKERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1989 (36 years ago) |
Entity Number: | 1392803 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 109 West 27th Street, Suite 3B, New York, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAY RUSHIN | DOS Process Agent | 109 West 27th Street, Suite 3B, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JAY RUSHIN | Chief Executive Officer | 109 WEST 27TH STREET, SUITE 3B, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-24 | 2024-02-24 | Address | 109 WEST 27TH STREET, SUITE #3B, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-02-24 | 2024-02-24 | Address | 109 WEST 27TH STREET, SUITE 3B, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-02-24 | 2024-02-24 | Address | 1551 2ND AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2024-02-24 | 2024-02-24 | Address | 1551 2ND AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-02-24 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240224000025 | 2024-02-24 | BIENNIAL STATEMENT | 2024-02-24 |
231031000600 | 2023-10-31 | BIENNIAL STATEMENT | 2021-11-01 |
220203000932 | 2022-02-03 | AMENDMENT TO BIENNIAL STATEMENT | 2022-02-03 |
220119001146 | 2022-01-19 | BIENNIAL STATEMENT | 2022-01-19 |
120525002277 | 2012-05-25 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State