Search icon

GENEROSO'S BAKERY, INC.

Company Details

Name: GENEROSO'S BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1992 (33 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1640797
ZIP code: 00000
County: New York
Place of Formation: New York
Address: 196 SPRING ST., NEW YORK, NY, United States, 00000

Contact Details

Phone +1 718-492-0895

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 196 SPRING ST., NEW YORK, NY, United States, 00000

Licenses

Number Status Type Date End date
0957938-DCA Inactive Business 1997-04-07 2004-03-31

Filings

Filing Number Date Filed Type Effective Date
DP-1748055 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
921218000181 1992-12-18 CERTIFICATE OF AMENDMENT 1992-12-18
920602000224 1992-06-02 CERTIFICATE OF INCORPORATION 1992-06-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
293637 CNV_SI INVOICED 2007-06-21 20 SI - Certificate of Inspection fee (scales)
260421 CNV_SI INVOICED 2003-01-16 20 SI - Certificate of Inspection fee (scales)
1414698 RENEWAL INVOICED 2002-02-20 80 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
254452 CNV_SI INVOICED 2002-01-07 20 SI - Certificate of Inspection fee (scales)
1414699 RENEWAL INVOICED 2000-03-07 80 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1414700 RENEWAL INVOICED 1998-02-13 80 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
361605 CNV_SI INVOICED 1997-06-12 20 SI - Certificate of Inspection fee (scales)
1401012 LICENSE INVOICED 1997-04-10 40 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
229223 PL VIO INVOICED 1996-07-22 25 PL - Padlock Violation
356999 CNV_SI INVOICED 1995-11-21 20 SI - Certificate of Inspection fee (scales)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State