Name: | DAMASCUS BAKERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1966 (59 years ago) |
Entity Number: | 196113 |
ZIP code: | 07114 |
County: | Kings |
Place of Formation: | New York |
Address: | 60 MCCLELLAN ST, NEWARK, NJ, United States, 07114 |
Principal Address: | 56 GOLD ST, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD MAFOUD | Chief Executive Officer | 56 GOLD STREET, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
DAMASCUS BAKERY, INC. | DOS Process Agent | 60 MCCLELLAN ST, NEWARK, NJ, United States, 07114 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-20 | 2022-10-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-05-01 | 2018-12-14 | Address | 56 GOLD ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2004-03-22 | 2006-05-01 | Address | 56 GOLD ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2004-03-22 | 2006-05-01 | Address | 56 GOLD ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2000-03-24 | 2002-02-27 | Address | C/O DAMACUS BAKERY INC., 56 GOLD STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221020001854 | 2022-10-20 | BIENNIAL STATEMENT | 2022-03-01 |
181214006555 | 2018-12-14 | BIENNIAL STATEMENT | 2018-03-01 |
171128006055 | 2017-11-28 | BIENNIAL STATEMENT | 2016-03-01 |
140519002538 | 2014-05-19 | BIENNIAL STATEMENT | 2014-03-01 |
120418002424 | 2012-04-18 | BIENNIAL STATEMENT | 2012-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
340438 | CNV_SI | INVOICED | 2012-05-31 | 20 | SI - Certificate of Inspection fee (scales) |
353366 | CNV_SI | INVOICED | 1994-08-02 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State