Name: | SUGAR BUN BAKE SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1964 (61 years ago) |
Date of dissolution: | 27 Sep 2018 |
Entity Number: | 181392 |
ZIP code: | 11414 |
County: | Queens |
Place of Formation: | New York |
Address: | 156-22 CROSS BAY BLVD, HOWARD BEACH, NY, United States, 11414 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 156-22 CROSS BAY BLVD, HOWARD BEACH, NY, United States, 11414 |
Name | Role | Address |
---|---|---|
ANDREA G. KAY | Chief Executive Officer | 156-22 CROSS BAY BLVD, HOWARD BEACH, NY, United States, 11414 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-22 | 2013-04-18 | Address | 156-22 CROSS BAY BLVD, HOWARD BEACH, NY, 11414, 2745, USA (Type of address: Chief Executive Officer) |
1964-11-16 | 1992-12-22 | Address | 156-22 BAY BLVD., OZONE PARK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180927000731 | 2018-09-27 | CERTIFICATE OF DISSOLUTION | 2018-09-27 |
130418006199 | 2013-04-18 | BIENNIAL STATEMENT | 2012-11-01 |
081028002530 | 2008-10-28 | BIENNIAL STATEMENT | 2008-11-01 |
050110002029 | 2005-01-10 | BIENNIAL STATEMENT | 2004-11-01 |
021016002297 | 2002-10-16 | BIENNIAL STATEMENT | 2002-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2678837 | SCALE-01 | INVOICED | 2017-10-19 | 20 | SCALE TO 33 LBS |
2382217 | SCALE-01 | INVOICED | 2016-07-11 | 20 | SCALE TO 33 LBS |
2209146 | SCALE-01 | INVOICED | 2015-11-04 | 20 | SCALE TO 33 LBS |
186708 | OL VIO | INVOICED | 2012-07-24 | 250 | OL - Other Violation |
337313 | CNV_SI | INVOICED | 2012-06-05 | 20 | SI - Certificate of Inspection fee (scales) |
302226 | CNV_SI | INVOICED | 2008-11-26 | 20 | SI - Certificate of Inspection fee (scales) |
283044 | CNV_SI | INVOICED | 2006-12-29 | 20 | SI - Certificate of Inspection fee (scales) |
271424 | CNV_SI | INVOICED | 2004-12-20 | 20 | SI - Certificate of Inspection fee (scales) |
267195 | CNV_SI | INVOICED | 2004-01-12 | 20 | SI - Certificate of Inspection fee (scales) |
253253 | CNV_SI | INVOICED | 2002-08-27 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State