Name: | CONSOLIDATED BAKERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1997 (28 years ago) |
Entity Number: | 2160782 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 30 SHERWOOD LANE, FAIRFIELD, NJ, United States, 07004 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FRANK B DIAS JR | Chief Executive Officer | 30 SHERWOOD LANE, FAIRFIELD, NJ, United States, 07004 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-08-19 | 2003-08-04 | Address | 60 SINDLE AVE, LITTLE FALLS, NJ, 07424, USA (Type of address: Chief Executive Officer) |
1999-08-19 | 2003-08-04 | Address | 60 SINDLE AVE, LITTLE FALLS, NJ, 07424, USA (Type of address: Principal Executive Office) |
1997-07-10 | 1999-10-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-07-10 | 1999-10-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-25724 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-25723 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
030804002661 | 2003-08-04 | BIENNIAL STATEMENT | 2003-07-01 |
010718002667 | 2001-07-18 | BIENNIAL STATEMENT | 2001-07-01 |
991019001143 | 1999-10-19 | CERTIFICATE OF CHANGE | 1999-10-19 |
990819002535 | 1999-08-19 | BIENNIAL STATEMENT | 1999-07-01 |
970710000152 | 1997-07-10 | APPLICATION OF AUTHORITY | 1997-07-10 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State