LBF PASTRIES CORP.

Name: | LBF PASTRIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 1993 (32 years ago) |
Date of dissolution: | 28 Feb 2022 |
Entity Number: | 1718603 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 108 MULBERRY ST, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-966-7867
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 108 MULBERRY ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
NICOLO ANGILERI | Chief Executive Officer | 108 MULBERRY ST, NEW YORK, NY, United States, 10013 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1464365-DCA | Inactive | Business | 2013-05-07 | 2022-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-19 | 2022-08-01 | Address | 108 MULBERRY ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2013-04-19 | 2022-08-01 | Address | 108 MULBERRY ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2009-04-03 | 2013-04-19 | Address | 108 MULBERRY STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2009-04-03 | 2013-04-19 | Address | 108 MULBERRY STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2009-04-03 | 2013-04-19 | Address | 108 MULBERRY STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220801004011 | 2022-02-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-02-28 |
130419002067 | 2013-04-19 | BIENNIAL STATEMENT | 2013-04-01 |
110427002138 | 2011-04-27 | BIENNIAL STATEMENT | 2011-04-01 |
090403003150 | 2009-04-03 | BIENNIAL STATEMENT | 2009-04-01 |
070523002128 | 2007-05-23 | BIENNIAL STATEMENT | 2007-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3148118 | RENEWAL2 | INVOICED | 2020-01-24 | 160 | Stoop Line Stand Renewal Fee, Confectionery or Ice Cream |
3139304 | SCALE-01 | INVOICED | 2020-01-02 | 20 | SCALE TO 33 LBS |
2734715 | RENEWAL2 | INVOICED | 2018-01-29 | 160 | Stoop Line Stand Renewal Fee, Confectionery or Ice Cream |
2611175 | SCALE-01 | INVOICED | 2017-05-12 | 20 | SCALE TO 33 LBS |
2611533 | CL VIO | INVOICED | 2017-05-12 | 175 | CL - Consumer Law Violation |
2373039 | SCALE-01 | INVOICED | 2016-06-27 | 20 | SCALE TO 33 LBS |
2307917 | RENEWAL2 | INVOICED | 2016-03-24 | 160 | Stoop Line Stand Renewal Fee, Confectionery or Ice Cream |
1660854 | WM VIO | INVOICED | 2014-04-24 | 100 | WM - W&M Violation |
1660853 | OL VIO | INVOICED | 2014-04-24 | 250 | OL - Other Violation |
1598176 | RENEWAL2 | INVOICED | 2014-02-24 | 160 | Stoop Line Stand Renewal Fee, Confectionery or Ice Cream |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-05-05 | Pleaded | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
2014-04-18 | Pleaded | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT | 2 | 2 | No data | No data |
2014-04-18 | Pleaded | LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR | 2 | 2 | No data | No data |
2014-04-18 | Pleaded | PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE | 2 | 2 | No data | No data |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State