Name: | TASTY INTERNATIONAL BAKERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 1996 (29 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2019489 |
ZIP code: | 11412 |
County: | Queens |
Place of Formation: | New York |
Address: | C/O CLARE CLARKE, 200-03 HOLLIS AVE, HOLLIS, NY, United States, 11412 |
Principal Address: | 109-30 198TH ST, QUEENS, NY, United States, 11412 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O CLARE CLARKE, 200-03 HOLLIS AVE, HOLLIS, NY, United States, 11412 |
Name | Role | Address |
---|---|---|
CLARE CLARKE | Chief Executive Officer | 109-30 198TH ST, QUEENS, NY, United States, 11412 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-03 | 1998-06-12 | Address | 200-03 HOLLIS AVE., HOLLIS, NY, 11412, USA (Type of address: Service of Process) |
1996-04-12 | 1996-06-03 | Address | 200-03 198TH STREET, HOLLIS, NY, 11412, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1860854 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
000425002813 | 2000-04-25 | BIENNIAL STATEMENT | 2000-04-01 |
980612002222 | 1998-06-12 | BIENNIAL STATEMENT | 1998-04-01 |
960603000208 | 1996-06-03 | CERTIFICATE OF CHANGE | 1996-06-03 |
960412000319 | 1996-04-12 | CERTIFICATE OF INCORPORATION | 1996-04-12 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State