STROEHMANN BAKERIES, L.C.

Name: | STROEHMANN BAKERIES, L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 May 1996 (29 years ago) |
Date of dissolution: | 02 Aug 2010 |
Entity Number: | 2031683 |
ZIP code: | 12205 |
County: | Cattaraugus |
Place of Formation: | Virginia |
Address: | 1218 CENTRAL AVE., STE. 100, ALBANY, NY, United States, 12205 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE., STE. 100, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-23 | 2009-09-29 | Address | SUITE 200, 255 BUSINESS CENTER DRIVE, HORSHAM, PA, 19044, USA (Type of address: Service of Process) |
2000-01-19 | 2009-09-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-19 | 2003-12-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-05-21 | 2000-01-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-05-21 | 2000-01-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100802000225 | 2010-08-02 | CERTIFICATE OF TERMINATION | 2010-08-02 |
100625002049 | 2010-06-25 | BIENNIAL STATEMENT | 2010-05-01 |
090929000756 | 2009-09-29 | CERTIFICATE OF CHANGE | 2009-09-29 |
080624002262 | 2008-06-24 | BIENNIAL STATEMENT | 2008-05-01 |
040506002213 | 2004-05-06 | BIENNIAL STATEMENT | 2004-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State