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
Name | Role | Address |
---|---|---|
VERONICA LASLO | DOS Process Agent | 525 BOSTON POST ROAD, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
VERONICA LASLO | Chief Executive Officer | 525 BOSTON POST ROAD, PORT CHESTER, NY, United States, 10573 |
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) |
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