Name: | NARCISO BAKERY SHOPS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1967 (58 years ago) |
Date of dissolution: | 20 Oct 1988 |
Entity Number: | 205431 |
ZIP code: | 10467 |
County: | Bronx |
Place of Formation: | New York |
Address: | 4379 WHITE PLAINS ROAD, BRONX, NY, United States, 10467 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NARCISO BAKERY SHOPS, INC. | DOS Process Agent | 4379 WHITE PLAINS ROAD, BRONX, NY, United States, 10467 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C212196-2 | 1994-06-23 | ASSUMED NAME CORP INITIAL FILING | 1994-06-23 |
B697458-3 | 1988-10-20 | CERTIFICATE OF DISSOLUTION | 1988-10-20 |
595335-4 | 1967-01-04 | CERTIFICATE OF INCORPORATION | 1967-01-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12092631 | 0235500 | 1978-05-31 | 3666 WHITE PLAINS AVENUE, New York -Richmond, NY, 10467 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12061016 | 0235500 | 1975-12-29 | 3666 WHITE PLAINS ROAD, New York -Richmond, NY, 10467 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1976-01-16 |
Abatement Due Date | 1976-02-04 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100263 C01 |
Issuance Date | 1976-01-16 |
Abatement Due Date | 1976-02-11 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1976-01-16 |
Abatement Due Date | 1976-02-11 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-01-16 |
Abatement Due Date | 1976-01-28 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-01-16 |
Abatement Due Date | 1976-01-28 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100022 A03 |
Issuance Date | 1976-01-16 |
Abatement Due Date | 1976-02-11 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100309 A 050211 |
Issuance Date | 1976-01-16 |
Abatement Due Date | 1976-02-11 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State