Search icon

ALBA BAKING CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7001 18TH AVENUE, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
LUIGI DI ROSA Chief Executive Officer 2430 - 64TH ST, BROOKLYN, NY, United States, 11204

History

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)

Filings

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