Name: | 303 BAKE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1990 (34 years ago) |
Entity Number: | 1471644 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1776 BROADWAY 15TH FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1776 BROADWAY 15TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PETER XENOPOUZOS | Chief Executive Officer | 1776 BROADWAY 15TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-24 | 2010-09-03 | Address | 1776 BROADWAY STE 606, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2005-10-24 | 2010-09-03 | Address | 1776 BROADWAY STE 606, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2005-10-24 | 2010-09-03 | Address | 1776 BROADWAY STE 606, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1990-08-29 | 2005-10-24 | Address | 41 EAST 42ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120905002138 | 2012-09-05 | BIENNIAL STATEMENT | 2012-08-01 |
100903002097 | 2010-09-03 | BIENNIAL STATEMENT | 2010-08-01 |
080807003268 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
060830002709 | 2006-08-30 | BIENNIAL STATEMENT | 2006-08-01 |
051024002912 | 2005-10-24 | BIENNIAL STATEMENT | 2004-08-01 |
900829000424 | 1990-08-29 | CERTIFICATE OF INCORPORATION | 1990-08-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
76890 | WH VIO | INVOICED | 2006-12-20 | 150 | WH - W&M Hearable Violation |
355638 | CNV_SI | INVOICED | 1995-09-12 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State