Search icon

AMOR BAKERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMOR BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1997 (28 years ago)
Entity Number: 2195133
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 224 AVENUE B, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 224 AVENUE B, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
GILMA NAULA Chief Executive Officer 2352 LYON AVE, BRONX, NY, United States, 10462

History

Start date End date Type Value
1999-11-08 2003-10-20 Address 224 AVENUE B, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
1997-10-31 1999-11-08 Address 224 AVENUE B, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111102002610 2011-11-02 BIENNIAL STATEMENT 2011-10-01
091023002430 2009-10-23 BIENNIAL STATEMENT 2009-10-01
071121002730 2007-11-21 BIENNIAL STATEMENT 2007-10-01
051205002754 2005-12-05 BIENNIAL STATEMENT 2005-10-01
031020002419 2003-10-20 BIENNIAL STATEMENT 2003-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
199747 WH VIO INVOICED 2012-06-01 50 WH - W&M Hearable Violation
337267 CNV_SI INVOICED 2012-05-23 20 SI - Certificate of Inspection fee (scales)
279487 CNV_SI INVOICED 2005-03-23 20 SI - Certificate of Inspection fee (scales)
270344 CNV_SI INVOICED 2004-07-06 20 SI - Certificate of Inspection fee (scales)
253327 CNV_SI INVOICED 2002-09-09 20 SI - Certificate of Inspection fee (scales)
249006 CNV_SI INVOICED 2001-07-24 20 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State