Name: | CAKES 'N SHAPES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1998 (27 years ago) |
Entity Number: | 2257344 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 466 W. 51ST ST, UNIT COMM-2, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 466 W. 51ST ST, UNIT COMM-2, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
EDITH CONNOLLY | Chief Executive Officer | 135 W. 58TH ST, APT 3A, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-15 | 2018-07-31 | Address | 403 W 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2000-05-15 | 2018-07-31 | Address | 403 W 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2000-05-15 | 2018-07-31 | Address | 403 W 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1998-05-07 | 2000-05-15 | Address | 135 WEST 58TH STREET, #3A, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180731002003 | 2018-07-31 | BIENNIAL STATEMENT | 2018-05-01 |
060526003029 | 2006-05-26 | BIENNIAL STATEMENT | 2006-05-01 |
040603002309 | 2004-06-03 | BIENNIAL STATEMENT | 2004-05-01 |
020510002671 | 2002-05-10 | BIENNIAL STATEMENT | 2002-05-01 |
000515002294 | 2000-05-15 | BIENNIAL STATEMENT | 2000-05-01 |
980507000549 | 1998-05-07 | CERTIFICATE OF INCORPORATION | 1998-05-07 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-09-24 | No data | 466 W 51ST ST, Manhattan, NEW YORK, NY, 10019 | Closed | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State