THE PASTRY CORNER, INC.

Name: | THE PASTRY CORNER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1991 (34 years ago) |
Entity Number: | 1583774 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 71 SOUTH BEDFORD RD, MOUNT KISCO, NY, United States, 10549 |
Principal Address: | MAIN STREET, MOUNT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD W MATLIN | DOS Process Agent | 71 SOUTH BEDFORD RD, MOUNT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
PHYLLIS PROCOPIS | Chief Executive Officer | 209 MAIN STREET, MOUNT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-30 | 1993-10-26 | Address | MAIN STREET, MOUNT KISCO, NY, 10549, 3311, USA (Type of address: Principal Executive Office) |
1992-10-30 | 1997-10-24 | Address | 71 SOUTH BEDFORD ROAD, MOUNT KISCO, NY, 10549, 3311, USA (Type of address: Service of Process) |
1991-10-22 | 1992-10-30 | Address | 71 SOUTH BEDFORD ROAD, MT. KISCO, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011012002196 | 2001-10-12 | BIENNIAL STATEMENT | 2001-10-01 |
991108002061 | 1999-11-08 | BIENNIAL STATEMENT | 1999-10-01 |
971024002566 | 1997-10-24 | BIENNIAL STATEMENT | 1997-10-01 |
931026002562 | 1993-10-26 | BIENNIAL STATEMENT | 1993-10-01 |
921030002499 | 1992-10-30 | BIENNIAL STATEMENT | 1992-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State