LULU'S VCT BAKERY CORP.

Name: | LULU'S VCT BAKERY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1998 (27 years ago) |
Entity Number: | 2309012 |
ZIP code: | 11427 |
County: | Queens |
Place of Formation: | New York |
Address: | 185-26 UNION TPKE, FRESH MEADOWS, NY, United States, 11427 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES TOLA | Chief Executive Officer | 185-26 UNION TPKE, FRESH MEADOWS, NY, United States, 11427 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 185-26 UNION TPKE, FRESH MEADOWS, NY, United States, 11427 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161003006672 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141226006153 | 2014-12-26 | BIENNIAL STATEMENT | 2014-10-01 |
121105002349 | 2012-11-05 | BIENNIAL STATEMENT | 2012-10-01 |
101110002385 | 2010-11-10 | BIENNIAL STATEMENT | 2010-10-01 |
081104002868 | 2008-11-04 | BIENNIAL STATEMENT | 2008-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3355335 | SCALE-01 | INVOICED | 2021-07-30 | 40 | SCALE TO 33 LBS |
3169344 | SCALE-01 | INVOICED | 2020-03-13 | 40 | SCALE TO 33 LBS |
3102880 | SCALE-01 | INVOICED | 2019-10-15 | 40 | SCALE TO 33 LBS |
2558226 | SCALE-01 | INVOICED | 2017-02-22 | 40 | SCALE TO 33 LBS |
1591911 | SCALE-01 | INVOICED | 2014-02-14 | 40 | SCALE TO 33 LBS |
347762 | CNV_SI | INVOICED | 2013-04-23 | 40 | SI - Certificate of Inspection fee (scales) |
189665 | OL VIO | INVOICED | 2012-03-15 | 250 | OL - Other Violation |
334981 | CNV_SI | INVOICED | 2012-02-07 | 40 | SI - Certificate of Inspection fee (scales) |
323704 | CNV_SI | INVOICED | 2011-01-26 | 40 | SI - Certificate of Inspection fee (scales) |
261658 | CNV_SI | INVOICED | 2003-03-20 | 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