Name: | RED CASTLE BAKERIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 1996 (29 years ago) |
Entity Number: | 2050806 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1650 SYCAMORE AVE, #15, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUCILLE MINUTO | Chief Executive Officer | 1650 SYCAMORE AVE, #15, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
LUCILLE MINUTO | DOS Process Agent | 1650 SYCAMORE AVE, #15, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-21 | 2016-08-08 | Address | 30 INEZ DIVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2013-02-21 | 2016-08-08 | Address | 30 INEZ DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2013-02-21 | 2016-08-08 | Address | 30 INEZ DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
2008-07-16 | 2013-02-21 | Address | 30 INEZ DR, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2002-07-09 | 2013-02-21 | Address | 64-22 ROCKAWAY BEACH BLVD, FAR ROCKAWAY, NY, 11692, USA (Type of address: Principal Executive Office) |
2002-07-09 | 2008-07-16 | Address | 64-22 ROCKAWAY BEACH BLVD, FAR ROCKAWAY, NY, 11692, USA (Type of address: Service of Process) |
2002-07-09 | 2013-02-21 | Address | 64-22 ROCKAWAY BEACH BLVD, FAR ROCKAWAY, NY, 11692, USA (Type of address: Chief Executive Officer) |
1998-07-23 | 2002-07-09 | Address | 80 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
1998-07-23 | 2002-07-09 | Address | 80 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
1996-07-24 | 2002-07-09 | Address | 116 CHESTER AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160808006306 | 2016-08-08 | BIENNIAL STATEMENT | 2016-07-01 |
141006006369 | 2014-10-06 | BIENNIAL STATEMENT | 2014-07-01 |
130221002153 | 2013-02-21 | BIENNIAL STATEMENT | 2012-07-01 |
080716000405 | 2008-07-16 | CERTIFICATE OF CHANGE | 2008-07-16 |
060718002225 | 2006-07-18 | BIENNIAL STATEMENT | 2006-07-01 |
040902002649 | 2004-09-02 | BIENNIAL STATEMENT | 2004-07-01 |
020709002742 | 2002-07-09 | BIENNIAL STATEMENT | 2002-07-01 |
980723002402 | 1998-07-23 | BIENNIAL STATEMENT | 1998-07-01 |
960724000140 | 1996-07-24 | CERTIFICATE OF INCORPORATION | 1996-07-24 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State