Name: | TT & PP BAKERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 1997 (28 years ago) |
Date of dissolution: | 19 Mar 2018 |
Entity Number: | 2186948 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 42-05B MAIN ST, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42-05B MAIN ST, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
PETER CHANG | Chief Executive Officer | 183 BOWERY, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-06 | 1999-11-30 | Address | 42-01 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180319000711 | 2018-03-19 | CERTIFICATE OF DISSOLUTION | 2018-03-19 |
131108002140 | 2013-11-08 | BIENNIAL STATEMENT | 2013-10-01 |
111109002355 | 2011-11-09 | BIENNIAL STATEMENT | 2011-10-01 |
091013002531 | 2009-10-13 | BIENNIAL STATEMENT | 2009-10-01 |
071009002797 | 2007-10-09 | BIENNIAL STATEMENT | 2007-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
222485 | WH VIO | INVOICED | 2013-06-07 | 300 | WH - W&M Hearable Violation |
121811 | WS VIO | INVOICED | 2009-09-29 | 1080 | WS - W&H Non-Hearable Violation |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State