Name: | THE NEW YORK BAKERY OF SYRACUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1992 (33 years ago) |
Entity Number: | 1677452 |
ZIP code: | 13209 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 310 LAKESIDE RD, SYRACUSE, NY, United States, 13209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 310 LAKESIDE RD, SYRACUSE, NY, United States, 13209 |
Name | Role | Address |
---|---|---|
JAMES CHRISTOU | Chief Executive Officer | 56 HARDWICKE DR, SOLVAY, NY, United States, 13209 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-25 | 2021-11-17 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01 |
2005-06-08 | 2006-11-15 | Address | 56 HARDOWICKE DR, SOLVAY, NY, 13209, USA (Type of address: Chief Executive Officer) |
2004-06-24 | 2005-06-08 | Address | 310 LAKESIDE RD, SYRACUSE, NY, 13209, USA (Type of address: Principal Executive Office) |
2004-06-24 | 2005-06-08 | Address | 56 HARD WICKE DR, SOLVAY, NY, 13209, USA (Type of address: Chief Executive Officer) |
2004-06-24 | 2005-06-08 | Address | 310 LAKESIDE RD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180427006226 | 2018-04-27 | BIENNIAL STATEMENT | 2016-11-01 |
130213002359 | 2013-02-13 | BIENNIAL STATEMENT | 2012-11-01 |
101119003077 | 2010-11-19 | BIENNIAL STATEMENT | 2010-11-01 |
081113002982 | 2008-11-13 | BIENNIAL STATEMENT | 2008-11-01 |
061115002516 | 2006-11-15 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State