Name: | TERRY'S COUNTRY BAKE SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1991 (34 years ago) |
Entity Number: | 1572416 |
ZIP code: | 12571 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 46 WEST MARKET ST, RED HOOK, NY, United States, 12571 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46 WEST MARKET ST, RED HOOK, NY, United States, 12571 |
Name | Role | Address |
---|---|---|
CHARLES M. CALLEJO II | Chief Executive Officer | 46 WEST MARKET ST, RED HOOK, NY, United States, 12571 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-07 | 2011-09-15 | Address | 46 WEST MARKET ST, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
1997-08-18 | 2005-10-07 | Address | 46 WEST MARKET ST, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
1993-03-23 | 1997-08-18 | Address | 21 WEST MARKET STREET, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
1993-03-23 | 1997-08-18 | Address | 21 WEST MARKET STREET, RED HOOK, NY, 12571, USA (Type of address: Principal Executive Office) |
1993-03-23 | 1997-08-18 | Address | 21 WEST MARKET STREET, RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130910002015 | 2013-09-10 | BIENNIAL STATEMENT | 2013-08-01 |
110915002068 | 2011-09-15 | BIENNIAL STATEMENT | 2011-08-01 |
090814002418 | 2009-08-14 | BIENNIAL STATEMENT | 2009-08-01 |
070917002418 | 2007-09-17 | BIENNIAL STATEMENT | 2007-08-01 |
051007002681 | 2005-10-07 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State