Name: | VINCIE BAKERY & WEST INDIAN PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 1992 (33 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1659556 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | 1729 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS CLOUDEN | Chief Executive Officer | 1729 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1729 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11203 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-01 | 2006-11-20 | Address | 1681 NOSTRAND AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
1993-11-01 | 2006-11-20 | Address | 1681 NOSTRAND AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office) |
1992-08-17 | 2006-11-20 | Address | 1681 NOSTRAND AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1748260 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
061120002590 | 2006-11-20 | BIENNIAL STATEMENT | 2006-08-01 |
981130002504 | 1998-11-30 | BIENNIAL STATEMENT | 1998-08-01 |
970501002380 | 1997-05-01 | BIENNIAL STATEMENT | 1996-08-01 |
931101002751 | 1993-11-01 | BIENNIAL STATEMENT | 1993-08-01 |
920817000319 | 1992-08-17 | CERTIFICATE OF INCORPORATION | 1992-08-17 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State