Name: | SUNFLOWER BAKING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1995 (30 years ago) |
Date of dissolution: | 24 Apr 2019 |
Entity Number: | 1916244 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 66 MERCER STREET, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP KIRSH | Chief Executive Officer | 54 COBBLEFIELD ROAD, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
HOT & CRUSTY | DOS Process Agent | 66 MERCER STREET, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-13 | 2009-04-10 | Address | 66 MERCER STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2007-04-13 | 2009-04-10 | Address | 495 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2005-05-17 | 2007-04-13 | Address | 66 MERCER ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2001-04-16 | 2009-04-10 | Address | 495 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2001-04-16 | 2005-05-17 | Address | 495 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190424000276 | 2019-04-24 | CERTIFICATE OF DISSOLUTION | 2019-04-24 |
110523002505 | 2011-05-23 | BIENNIAL STATEMENT | 2011-04-01 |
090410002773 | 2009-04-10 | BIENNIAL STATEMENT | 2009-04-01 |
070413002973 | 2007-04-13 | BIENNIAL STATEMENT | 2007-04-01 |
050517002280 | 2005-05-17 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State