BAKERS EQUIPMENT WHOLESALERS, INC.

Name: | BAKERS EQUIPMENT WHOLESALERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 1967 (58 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 212585 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1450 BROADWAY, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
BALLON STOLL & ITZLER | DOS Process Agent | 1450 BROADWAY, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1978-08-31 | 1983-10-25 | Address | 1180 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1973-07-02 | 1983-10-25 | Name | BAKERS EQUIPMENT/WINKLER INC. |
1973-07-02 | 1978-08-31 | Address | 253 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1967-07-26 | 1973-07-02 | Name | BAKERS EQUIPMENT CORP. |
1967-07-26 | 1973-07-02 | Address | HELLMAN, 330 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2105474 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
C260306-2 | 1998-05-15 | ASSUMED NAME CORP INITIAL FILING | 1998-05-15 |
B033008-3 | 1983-10-25 | CERTIFICATE OF AMENDMENT | 1983-10-25 |
A776971-3 | 1981-06-29 | CERTIFICATE OF MERGER | 1981-06-29 |
A512620-2 | 1978-08-31 | CERTIFICATE OF AMENDMENT | 1978-08-31 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State