Name: | THE INTERNATIONAL BAKERY AT BLOOMINGDALE'S |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1992 (33 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1619041 |
ZIP code: | 02070 |
County: | New York |
Place of Formation: | Massachusetts |
Foreign Legal Name: | BAKERY INTERNATIONAL COMPANY, INC. |
Fictitious Name: | THE INTERNATIONAL BAKERY AT BLOOMINGDALE'S |
Address: | PO BOX 326, SHELDONVILLE, MA, United States, 02070 |
Principal Address: | 118 LOUISE ROAD, NEWTON, MA, United States, 02167 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 326, SHELDONVILLE, MA, United States, 02070 |
Name | Role | Address |
---|---|---|
RUTH J LEWIS | Chief Executive Officer | PO BOX 326, SHELDONVILLE, MA, United States, 02070 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1992-03-09 | 1993-06-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1210927 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
930618002484 | 1993-06-18 | BIENNIAL STATEMENT | 1993-03-01 |
920309000233 | 1992-03-09 | APPLICATION OF AUTHORITY | 1992-03-09 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State