Search icon

303 BAKE CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1776 BROADWAY 15TH FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
PETER XENOPOUZOS Chief Executive Officer 1776 BROADWAY 15TH FL, NEW YORK, NY, United States, 10019

History

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)

Filings

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

Fine And Fees

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