Name: | HEAVENLY PASTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1992 (33 years ago) |
Entity Number: | 1654208 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 50 TIMBER RIDGE DRIVE, HUNTINGTON STATION, NY, United States, 11743 |
Address: | PO BOX 2841, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD J COLUCCI | Chief Executive Officer | PO BOX 2841, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 2841, HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-09 | 2010-09-10 | Address | 50 TIMBER RIDGE DR, HUNTINGTON STATION, NY, 11743, USA (Type of address: Principal Executive Office) |
2000-07-11 | 2010-09-10 | Address | PO BOX 2841, HUNTINGTON STATION, NY, 11746, 0669, USA (Type of address: Chief Executive Officer) |
2000-07-11 | 2004-08-09 | Address | 50 TIMBER RIDGE DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
2000-07-11 | 2010-09-10 | Address | PO BOX 2841, HUNTINGTON STATION, NY, 11746, 0669, USA (Type of address: Service of Process) |
1993-09-16 | 2000-07-11 | Address | 25 LORIJEAN LANE, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120718006425 | 2012-07-18 | BIENNIAL STATEMENT | 2012-07-01 |
100910002577 | 2010-09-10 | BIENNIAL STATEMENT | 2010-07-01 |
090820002184 | 2009-08-20 | BIENNIAL STATEMENT | 2008-07-01 |
061103002260 | 2006-11-03 | BIENNIAL STATEMENT | 2006-07-01 |
040809002687 | 2004-08-09 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State