Name: | ALBA BAKING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1958 (67 years ago) |
Date of dissolution: | 13 Sep 2006 |
Entity Number: | 169944 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 7001 18TH AVENUE, BROOKLYN, NY, United States, 11204 |
Principal Address: | 7001 - 18TH AVE, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7001 18TH AVENUE, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
LUIGI DI ROSA | Chief Executive Officer | 2430 - 64TH ST, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
1958-01-23 | 1981-11-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1958-01-23 | 1994-01-28 | Address | 7001 18TH AVE., BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060913000856 | 2006-09-13 | CERTIFICATE OF DISSOLUTION | 2006-09-13 |
060406002208 | 2006-04-06 | BIENNIAL STATEMENT | 2006-01-01 |
040220002451 | 2004-02-20 | BIENNIAL STATEMENT | 2004-01-01 |
011231002538 | 2001-12-31 | BIENNIAL STATEMENT | 2002-01-01 |
000223002048 | 2000-02-23 | BIENNIAL STATEMENT | 2000-01-01 |
980126002016 | 1998-01-26 | BIENNIAL STATEMENT | 1998-01-01 |
940128002113 | 1994-01-28 | BIENNIAL STATEMENT | 1994-01-01 |
930210002665 | 1993-02-10 | BIENNIAL STATEMENT | 1993-01-01 |
C177914-2 | 1991-06-04 | ASSUMED NAME CORP INITIAL FILING | 1991-06-04 |
A819126-3 | 1981-11-30 | CERTIFICATE OF AMENDMENT | 1981-11-30 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State