Search icon

DAMASCUS BREAD AND PASTRY SHOP, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: DAMASCUS BREAD AND PASTRY SHOP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 1990 (35 years ago)
Date of dissolution: 06 Jun 2008
Entity Number: 1476463
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 195 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DENNIS HALABY DOS Process Agent 195 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
DENNIS HALABY Chief Executive Officer 195 ATLANTIC AVE, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1998-09-11 2002-08-30 Address 100 BAY 14TH ST, 2ND FL, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1996-09-11 1998-09-11 Address 217 BAY 28TH ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1993-05-03 1996-09-11 Address 1461 SHORE PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1990-09-20 1993-05-03 Address 195 ATLANTIC AVENUE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080606000488 2008-06-06 CERTIFICATE OF DISSOLUTION 2008-06-06
060821002981 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041025002096 2004-10-25 BIENNIAL STATEMENT 2004-09-01
020830002224 2002-08-30 BIENNIAL STATEMENT 2002-09-01
000831002600 2000-08-31 BIENNIAL STATEMENT 2000-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
325792 CNV_SI INVOICED 2011-04-11 20 SI - Certificate of Inspection fee (scales)
286663 CNV_SI INVOICED 2006-07-14 20 SI - Certificate of Inspection fee (scales)
287502 CNV_SI INVOICED 2006-01-03 20 SI - Certificate of Inspection fee (scales)
250802 CNV_SI INVOICED 2001-08-29 20 SI - Certificate of Inspection fee (scales)
241432 CNV_SI INVOICED 2000-04-08 20 SI - Certificate of Inspection fee (scales)
364901 CNV_SI INVOICED 1998-03-20 20 SI - Certificate of Inspection fee (scales)
358153 CNV_SI INVOICED 1996-03-13 20 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State