COHEN'S BAKERY, INC.

Name: | COHEN'S BAKERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 1994 (31 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1840893 |
ZIP code: | 14212 |
County: | Erie |
Place of Formation: | New York |
Address: | 1132-1136 BROADWAY, BUFFALO, NY, United States, 14212 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK DIDOMENICO | Chief Executive Officer | 1132-1136 BROADWAY, BUFFALO, NY, United States, 14212 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1132-1136 BROADWAY, BUFFALO, NY, United States, 14212 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-15 | 2022-02-15 | Address | 1132-1136 BROADWAY, BUFFALO, NY, 14212, USA (Type of address: Chief Executive Officer) |
1996-08-15 | 2022-02-15 | Address | 1132-1136 BROADWAY, BUFFALO, NY, 14212, USA (Type of address: Service of Process) |
1994-08-02 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-08-02 | 1996-08-15 | Address | 200 SUMMER ST., BUFFALO, NY, 14222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220215003820 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
120910002241 | 2012-09-10 | BIENNIAL STATEMENT | 2012-08-01 |
100827002562 | 2010-08-27 | BIENNIAL STATEMENT | 2010-08-01 |
080812003031 | 2008-08-12 | BIENNIAL STATEMENT | 2008-08-01 |
040921002251 | 2004-09-21 | BIENNIAL STATEMENT | 2004-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State