Search icon

CONSOLIDATED BAKERS, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
FRANK B DIAS JR Chief Executive Officer 30 SHERWOOD LANE, FAIRFIELD, NJ, United States, 07004

History

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)

Filings

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