Name: | GIG YOUNG BAKERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1968 (57 years ago) |
Entity Number: | 223579 |
ZIP code: | 11598 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 26 COURT STREET, SUITE 612, BROOKLYN, NY, United States, 11242 |
Address: | 979 EAST END, WOODMERE, NY, United States, 11598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE YOUNG | Chief Executive Officer | C/O ABRAHAM SPECTOR, 26 COURT STREET STE 612, BROOKLYN, NY, United States, 11242 |
Name | Role | Address |
---|---|---|
ABRAHAM SPECTOR, ESQ. | DOS Process Agent | 979 EAST END, WOODMERE, NY, United States, 11598 |
Start date | End date | Type | Value |
---|---|---|---|
1968-05-21 | 1983-12-12 | Address | 170 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000621002239 | 2000-06-21 | BIENNIAL STATEMENT | 2000-05-01 |
990303002478 | 1999-03-03 | BIENNIAL STATEMENT | 1998-05-01 |
C260618-1 | 1998-05-29 | ASSUMED NAME CORP DISCONTINUANCE | 1998-05-29 |
C229237-2 | 1995-11-28 | ASSUMED NAME CORP INITIAL FILING | 1995-11-28 |
B048359-2 | 1983-12-12 | CERTIFICATE OF AMENDMENT | 1983-12-12 |
684325-4 | 1968-05-21 | CERTIFICATE OF INCORPORATION | 1968-05-21 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
269155 | CNV_SI | INVOICED | 2004-09-30 | 20 | SI - Certificate of Inspection fee (scales) |
244455 | CNV_SI | INVOICED | 2000-12-16 | 20 | SI - Certificate of Inspection fee (scales) |
356057 | CNV_SI | INVOICED | 1995-06-20 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State