Name: | HUMPHREY'S BAKERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1996 (29 years ago) |
Entity Number: | 2033027 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 568 BROADWAY SUITE 401, NEW YORK, NY, United States, 10012 |
Principal Address: | 599 BROADWAY 8TH FLR, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 568 BROADWAY SUITE 401, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
KEITH MCNALLY | Chief Executive Officer | 599 BRODWAY 8TH FLR, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-25 | 2005-06-30 | Address | 599 BROADWAY 8TH FLR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2004-07-20 | 2021-07-07 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2000-12-27 | 2004-08-25 | Address | 599 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1998-05-11 | 2004-08-25 | Address | C/O BALTHAZAR, 80 SPRING ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1998-05-11 | 2004-08-25 | Address | 80 SPRING ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050630000694 | 2005-06-30 | CERTIFICATE OF CHANGE | 2005-06-30 |
040825002514 | 2004-08-25 | BIENNIAL STATEMENT | 2004-05-01 |
040720000829 | 2004-07-20 | CERTIFICATE OF AMENDMENT | 2004-07-20 |
020426002457 | 2002-04-26 | BIENNIAL STATEMENT | 2002-05-01 |
001227000038 | 2000-12-27 | CERTIFICATE OF CHANGE | 2000-12-27 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State