Search icon

VERONICA BAKERY, INC.

Company Details

Name: VERONICA BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1966 (59 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 195512
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 525 BOSTON POST ROAD, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VERONICA LASLO DOS Process Agent 525 BOSTON POST ROAD, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
VERONICA LASLO Chief Executive Officer 525 BOSTON POST ROAD, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
1993-04-28 1994-04-28 Address 525 BOSTON POST ROAD, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1993-04-28 1994-04-28 Address 525 BOSTON POST ROAD, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
1993-04-28 1994-04-28 Address 525 BOSTON POST ROAD, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1966-02-11 1993-04-28 Address 525 BOSTON POST RD., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070926008 2007-09-26 ASSUMED NAME CORP INITIAL FILING 2007-09-26
DP-1525035 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
940428002602 1994-04-28 BIENNIAL STATEMENT 1994-02-01
930428002288 1993-04-28 BIENNIAL STATEMENT 1993-02-01
542960-6 1966-02-11 CERTIFICATE OF INCORPORATION 1966-02-11

Date of last update: 01 Mar 2025

Sources: New York Secretary of State