Search icon

ONEG BAKERY INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 188 LEE AVE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
DAVID WALTER Chief Executive Officer 188 LEE AVE, BROOKLYN, NY, United States, 11211

History

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)

Filings

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

Fine And Fees

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)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State