Search icon

THE CITY BAKERY, INC.

Company Details

Name: THE CITY BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1990 (35 years ago)
Entity Number: 1417007
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 22 E. 17TH ST., NEW YORK, NY, United States, 10003
Address: 3 W. 18TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MAURY RUBIN, C/O THE CITY BAKERY DOS Process Agent 3 W. 18TH STREET, NEW YORK, NY, United States, 10011

Agent

Name Role Address
DEBRA G. KOSAKOFF, ESQ Agent C/O ROBERTS & HOLLAND LLP, 825 EIGHTH AVE 37TH FLOOR, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
MAURY RUBIN Chief Executive Officer 22 E. 17TH ST., NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2000-02-24 2002-05-24 Address 22 E. 17TH ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1995-03-28 2000-02-24 Address 22 EAST 17TH STREET, NEW YORK, NY, 10003, 1919, USA (Type of address: Chief Executive Officer)
1995-03-28 2000-02-24 Address 22 EAST 17TH STREET, NEW YORK, NY, 10003, 1919, USA (Type of address: Principal Executive Office)
1995-03-28 2000-02-24 Address 22 EAST 17TH STREET, NEW YORK, NY, 10003, 1919, USA (Type of address: Service of Process)
1990-01-24 1995-03-28 Address 510 WEST 110TH STREET, APT 11B, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031208000091 2003-12-08 CERTIFICATE OF MERGER 2003-12-31
020524000041 2002-05-24 CERTIFICATE OF CHANGE 2002-05-24
000427002085 2000-04-27 BIENNIAL STATEMENT 2000-01-01
000224002236 2000-02-24 BIENNIAL STATEMENT 2000-01-01
980115002022 1998-01-15 BIENNIAL STATEMENT 1998-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2730213 SCALE-01 INVOICED 2018-01-18 60 SCALE TO 33 LBS
2586481 SCALE-01 INVOICED 2017-04-06 60 SCALE TO 33 LBS

Court Cases

Court Case Summary

Filing Date:
2006-03-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
VALLE
Party Role:
Plaintiff
Party Name:
THE CITY BAKERY, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State