Name: | VALENCIA BAKERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1997 (28 years ago) |
Entity Number: | 2163991 |
ZIP code: | 11801 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 109 NEWBRIDGE RD, HICKSVILLE, NY, United States, 11801 |
Address: | 109 NEWBRIDGE ROAD, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VALENCIA BAKERY, INC. | DOS Process Agent | 109 NEWBRIDGE ROAD, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
ROY A. LIST | Chief Executive Officer | 109 NEWBRIDGE RD, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2025-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-29 | 2023-06-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-29 | 2024-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-09-19 | 2018-08-22 | Address | 109 NEWBRIDGE RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1997-07-21 | 2023-06-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190701060286 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
180822006234 | 2018-08-22 | BIENNIAL STATEMENT | 2017-07-01 |
130717006095 | 2013-07-17 | BIENNIAL STATEMENT | 2013-07-01 |
110811003345 | 2011-08-11 | BIENNIAL STATEMENT | 2011-07-01 |
090713002161 | 2009-07-13 | BIENNIAL STATEMENT | 2009-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
264015 | CNV_SI | INVOICED | 2003-08-06 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State