BAKERY RZESZOWSKA, INC.

Name: | BAKERY RZESZOWSKA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1998 (27 years ago) |
Entity Number: | 2304607 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 285 ECKFORD STREET, BROOKLYN, NY, United States, 11222 |
Principal Address: | 948 MANHATTAN AVE, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HELENA WALTOS | Chief Executive Officer | 948 MANHATTAN AVE, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
BAKERY RZESZOWSKA, INC. | DOS Process Agent | 285 ECKFORD STREET, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-07 | 2023-02-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-10-07 | 2018-11-13 | Address | 948 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181113006351 | 2018-11-13 | BIENNIAL STATEMENT | 2018-10-01 |
161017006256 | 2016-10-17 | BIENNIAL STATEMENT | 2016-10-01 |
121226006092 | 2012-12-26 | BIENNIAL STATEMENT | 2012-10-01 |
101117002533 | 2010-11-17 | BIENNIAL STATEMENT | 2010-10-01 |
081016002137 | 2008-10-16 | BIENNIAL STATEMENT | 2008-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2383153 | CL VIO | INVOICED | 2016-07-13 | 175 | CL - Consumer Law Violation |
1479588 | CL VIO | INVOICED | 2010-09-28 | 62.5 | CL - Consumer Law Violation |
142171 | WS VIO | INVOICED | 2010-09-10 | 60 | WS - W&H Non-Hearable Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-06-28 | Pleaded | NO RECEIPT GIVEN UPON REQUEST | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State