Name: | SYRENA BAKERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1992 (33 years ago) |
Entity Number: | 1627434 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 207 Norman Ave, brooklyn, NY, United States, 11222 |
Principal Address: | 207 NORMAN AVE, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 207 Norman Ave, brooklyn, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
EMILIA YAEGEL | Chief Executive Officer | 207 NORMAN AVE, BROOKLYN, NY, United States, 11222 |
Number | Type | Address |
---|---|---|
612418 | Retail grocery store | 207 NORMAN AVE, BROOKLYN, NY, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-05 | 2024-04-05 | Address | 207 NORMAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2023-10-27 | 2024-04-05 | Address | 207 NORMAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2023-10-27 | 2024-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-27 | 2023-10-27 | Address | 207 NORMAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2023-10-27 | 2024-04-05 | Address | 207 NORMAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240405002058 | 2024-04-05 | BIENNIAL STATEMENT | 2024-04-05 |
231027002546 | 2023-10-27 | BIENNIAL STATEMENT | 2022-04-01 |
210303061089 | 2021-03-03 | BIENNIAL STATEMENT | 2020-04-01 |
171011002030 | 2017-10-11 | BIENNIAL STATEMENT | 2016-04-01 |
140620002228 | 2014-06-20 | BIENNIAL STATEMENT | 2014-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3112184 | SCALE-01 | INVOICED | 2019-11-06 | 60 | SCALE TO 33 LBS |
2726955 | WM VIO | INVOICED | 2018-01-10 | 25 | WM - W&M Violation |
2726954 | OL VIO | INVOICED | 2018-01-10 | 375 | OL - Other Violation |
2725962 | SCALE-01 | INVOICED | 2018-01-08 | 40 | SCALE TO 33 LBS |
2500855 | SCALE-01 | INVOICED | 2016-11-30 | 20 | SCALE TO 33 LBS |
2474296 | OL VIO | INVOICED | 2016-10-20 | 125 | OL - Other Violation |
2474297 | WM VIO | INVOICED | 2016-10-20 | 75 | WM - W&M Violation |
2460673 | OL VIO | CREDITED | 2016-10-04 | 125 | OL - Other Violation |
2460674 | WM VIO | CREDITED | 2016-10-04 | 75 | WM - W&M Violation |
2454699 | SCALE-01 | INVOICED | 2016-09-22 | 60 | SCALE TO 33 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-11-12 | Pleaded | Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. | 1 | No data | No data | No data |
2017-12-29 | Pleaded | DELI ITEMS DO NOT HAVE PRICES DISPLAYED | 1 | 1 | No data | No data |
2017-12-29 | Pleaded | NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING | 2 | 2 | No data | No data |
2016-09-16 | Settlement (Pre-Hearing) | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 1 | 1 | No data | No data |
2016-09-16 | Settlement (Pre-Hearing) | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS | 2 | 2 | No data | No data |
2016-09-16 | Settlement (Pre-Hearing) | NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING | 1 | 1 | No data | No data |
2015-12-15 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State