ONEG BAKERY INC.

Name: | ONEG BAKERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1998 (27 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2265866 |
ZIP code: | 11211 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 188 LEE AVE, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 188 LEE AVE, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
DAVID WALTER | Chief Executive Officer | 188 LEE AVE, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-03 | 2000-06-15 | Address | 4 WAVERLY AVENUE, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1937005 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
000615002869 | 2000-06-15 | BIENNIAL STATEMENT | 2000-06-01 |
980603000580 | 1998-06-03 | CERTIFICATE OF INCORPORATION | 1998-06-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
342541 | CNV_SI | INVOICED | 2012-11-02 | 40 | SI - Certificate of Inspection fee (scales) |
336540 | CNV_SI | INVOICED | 2012-06-06 | 40 | SI - Certificate of Inspection fee (scales) |
169204 | WH VIO | INVOICED | 2011-03-14 | 250 | WH - W&M Hearable Violation |
325206 | LATE | INVOICED | 2011-02-24 | 100 | Scale Late Fee |
325207 | CNV_SI | INVOICED | 2011-01-28 | 40 | SI - Certificate of Inspection fee (scales) |
282943 | CNV_SI | INVOICED | 2006-02-06 | 40 | SI - Certificate of Inspection fee (scales) |
30464 | CL VIO | INVOICED | 2004-12-20 | 130 | CL - Consumer Law Violation |
273220 | CNV_SI | INVOICED | 2004-10-27 | 40 | SI - Certificate of Inspection fee (scales) |
240481 | CNV_SI | INVOICED | 2000-02-22 | 40 | SI - Certificate of Inspection fee (scales) |
363188 | CNV_SI | INVOICED | 1997-10-29 | 20 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State