LA DELICE PASTRY SHOP, INC.

Name: | LA DELICE PASTRY SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1961 (64 years ago) |
Entity Number: | 142556 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 372 3RD AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE ANASTASIS | Chief Executive Officer | 372 3RD AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 372 3RD AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-13 | 1999-12-02 | Address | 350-5TH AVE, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
1961-11-15 | 2022-09-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1961-11-15 | 1997-11-13 | Address | 350-5TH AVE, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111116003082 | 2011-11-16 | BIENNIAL STATEMENT | 2011-11-01 |
091130002614 | 2009-11-30 | BIENNIAL STATEMENT | 2009-11-01 |
071206002591 | 2007-12-06 | BIENNIAL STATEMENT | 2007-11-01 |
060111003092 | 2006-01-11 | BIENNIAL STATEMENT | 2005-11-01 |
031107002559 | 2003-11-07 | BIENNIAL STATEMENT | 2003-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2803251 | SCALE-01 | INVOICED | 2018-06-26 | 20 | SCALE TO 33 LBS |
2279492 | SCALE-01 | INVOICED | 2016-02-17 | 20 | SCALE TO 33 LBS |
1602106 | SCALE-01 | INVOICED | 2014-02-26 | 20 | SCALE TO 33 LBS |
335040 | CNV_SI | INVOICED | 2012-01-19 | 20 | SI - Certificate of Inspection fee (scales) |
299213 | CNV_SI | INVOICED | 2008-02-01 | 20 | SI - Certificate of Inspection fee (scales) |
288141 | CNV_SI | INVOICED | 2006-03-29 | 20 | SI - Certificate of Inspection fee (scales) |
273096 | CNV_SI | INVOICED | 2004-09-28 | 20 | SI - Certificate of Inspection fee (scales) |
252239 | CNV_SI | INVOICED | 2002-02-27 | 20 | SI - Certificate of Inspection fee (scales) |
247779 | CNV_SI | INVOICED | 2001-02-26 | 20 | SI - Certificate of Inspection fee (scales) |
367486 | CNV_SI | INVOICED | 1999-01-29 | 20 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State