Search icon

SUGAR CITY BAKERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUGAR CITY BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1996 (29 years ago)
Entity Number: 2053355
ZIP code: 10552
County: Bronx
Place of Formation: New York
Address: 435 RICH AVE, MOUNT VERNON, NY, United States, 10552

Contact Details

Phone +1 718-519-9821

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANGELLA COOPER DOS Process Agent 435 RICH AVE, MOUNT VERNON, NY, United States, 10552

Chief Executive Officer

Name Role Address
LEROY BROOKES Chief Executive Officer 435 RICH AVE, MOUNT VERNON, NY, United States, 10552

Licenses

Number Status Type Date End date
1171079-DCA Inactive Business 2012-10-12 2016-09-30

History

Start date End date Type Value
2006-08-03 2008-08-04 Address 435 RICH AVE, BRONX, NY, 10552, USA (Type of address: Service of Process)
2006-08-03 2008-08-04 Address 435 RICH AVE, BRONX, NY, 10552, USA (Type of address: Principal Executive Office)
2004-09-20 2006-08-03 Address 2034 NEREUD AVE, BRONX, NY, 10466, USA (Type of address: Principal Executive Office)
2004-09-20 2008-08-04 Address 2034 NEREUD AVE, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2000-08-14 2004-09-20 Address 2034 NEREUD AVE, BRONX, NY, 10467, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120926006113 2012-09-26 BIENNIAL STATEMENT 2012-08-01
100820002382 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080804002648 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060803002042 2006-08-03 BIENNIAL STATEMENT 2006-08-01
040920003087 2004-09-20 BIENNIAL STATEMENT 2004-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1764075 RENEWAL INVOICED 2014-08-20 400 Catering Establishment Renewal Fee
1764074 ADDROOMREN INVOICED 2014-08-20 0 Catering Establishment Additional Room Renewal Fee
675007 RENEWAL INVOICED 2012-10-12 400 Catering Establishment Renewal Fee
675008 RENEWAL INVOICED 2010-08-04 400 Catering Establishment Renewal Fee
675009 RENEWAL INVOICED 2009-02-03 400 Catering Establishment Renewal Fee
675010 RENEWAL INVOICED 2007-02-16 400 Catering Establishment Renewal Fee
675011 RENEWAL INVOICED 2005-08-02 300 Catering Establishment Renewal Fee
1119495 LICENSE INVOICED 2004-06-18 100 Catering Establishment License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State