LOS ANDES BAKERY CORP.

Name: | LOS ANDES BAKERY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1991 (34 years ago) |
Entity Number: | 1516770 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | C/O FRANCISCO MEJIAS, 180 VALLEY ST 10A, SLEEPY HOLLOW, NY, United States, 10591 |
Principal Address: | 2 OLD ALBANY POST RD, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCISCO R MEJIAS | Chief Executive Officer | 180 VALLEY ST, STORE #10, SLEEPY HOLLOW, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O FRANCISCO MEJIAS, 180 VALLEY ST 10A, SLEEPY HOLLOW, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-15 | 2011-03-28 | Address | 2 OLD ALBANY POST RD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
1997-03-04 | 2005-04-15 | Address | C/O FRANCISCO MEJIAS, 180 VALLEY ST., #10A, NORTH TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
1993-07-28 | 2005-04-15 | Address | 180 VALLEY STREET #10A, NORTH TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
1993-07-28 | 2005-04-15 | Address | 180 VALLEY STREET #10A, NORTH TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office) |
1991-03-18 | 1997-03-04 | Address | %FRANCISCO MEJIAS, 180 VALLEY ST., #10A, NORTH TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130327006272 | 2013-03-27 | BIENNIAL STATEMENT | 2013-03-01 |
110328002490 | 2011-03-28 | BIENNIAL STATEMENT | 2011-03-01 |
090223002855 | 2009-02-23 | BIENNIAL STATEMENT | 2009-03-01 |
070402002880 | 2007-04-02 | BIENNIAL STATEMENT | 2007-03-01 |
050415002171 | 2005-04-15 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State