Search icon

ANTIOQUENA DOS BAKERY CORP.

Company Details

Name: ANTIOQUENA DOS BAKERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1993 (32 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1737914
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 40-07 NATIONAL STREET, CORONA, NY, United States, 11368
Principal Address: 75-20 113TH STREET, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40-07 NATIONAL STREET, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
ALVARO RICO Chief Executive Officer 40-07 NATIONAL STREET, CORONA, NY, United States, 11368

History

Start date End date Type Value
1995-11-24 1997-06-11 Address 40-07 NATIONAL STREET, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
1995-11-24 1997-06-11 Address 75-20 113TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1995-11-24 1997-06-11 Address 40-07 NATIONAL STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)
1993-06-28 1995-11-24 Address 40-07 NAITONAL STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1935581 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
990716002265 1999-07-16 BIENNIAL STATEMENT 1999-06-01
970611002316 1997-06-11 BIENNIAL STATEMENT 1997-06-01
951124002084 1995-11-24 BIENNIAL STATEMENT 1995-06-01
930628000245 1993-06-28 CERTIFICATE OF INCORPORATION 1993-06-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2283546 CL VIO INVOICED 2016-02-24 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-02-12 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 15 Mar 2025

Sources: New York Secretary of State