Search icon

BIMBO FOODS BAKERIES DISTRIBUTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BIMBO FOODS BAKERIES DISTRIBUTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1996 (29 years ago)
Date of dissolution: 06 Mar 2014
Entity Number: 2072400
ZIP code: 12205
County: Suffolk
Place of Formation: Delaware
Principal Address: 255 BUSINESS CENTER DR, HORSHAM, PA, United States, 19044
Address: 1218 CENTRAL AVENUE, STE 100, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVENUE, STE 100, ALBANY, NY, United States, 12205

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GARY PRINCE Chief Executive Officer 255 BUSINESS CENTER DR, HORSHAM, PA, United States, 19044

History

Start date End date Type Value
2006-11-14 2009-09-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-10-17 2009-09-29 Address 55 PARADISE LANE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2006-10-17 2010-04-26 Address 55 PARADISE LANE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2002-11-01 2010-04-26 Address 55 PARADISE LANE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2001-08-08 2009-05-01 Name GEORGE WESTON BAKERIES DISTRIBUTION INC.

Filings

Filing Number Date Filed Type Effective Date
140306000723 2014-03-06 CERTIFICATE OF TERMINATION 2014-03-06
121001006040 2012-10-01 BIENNIAL STATEMENT 2012-10-01
101115002062 2010-11-15 BIENNIAL STATEMENT 2010-10-01
100426002142 2010-04-26 AMENDMENT TO BIENNIAL STATEMENT 2008-10-01
090929000389 2009-09-29 CERTIFICATE OF CHANGE 2009-09-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State