Name: | BUTTERCUP BAKE SHOP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1999 (26 years ago) |
Date of dissolution: | 29 Mar 2016 |
Entity Number: | 2335242 |
ZIP code: | 10502 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 168 MARTINE AVENUE, WHITE PLAINS, NY, United States, 10601 |
Address: | 38 SHEFFIELD COURT, ARDSLEY, NY, United States, 10502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38 SHEFFIELD COURT, ARDSLEY, NY, United States, 10502 |
Name | Role | Address |
---|---|---|
JENNIFER C APPEL | Chief Executive Officer | 168 MARTINE AVENUE, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-22 | 2013-10-24 | Address | 168 MARTINE AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2011-02-02 | 2013-01-22 | Address | 973 SECOND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2006-12-26 | 2013-01-22 | Address | 973 SECOND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2006-12-26 | 2013-01-22 | Address | 973 SECOND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-01-16 | 2011-02-02 | Address | 973 SECOND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160329000007 | 2016-03-29 | CERTIFICATE OF DISSOLUTION | 2016-03-29 |
141113000297 | 2014-11-13 | CERTIFICATE OF MERGER | 2014-11-13 |
131024000859 | 2013-10-24 | CERTIFICATE OF CHANGE | 2013-10-24 |
130122006456 | 2013-01-22 | BIENNIAL STATEMENT | 2013-01-01 |
110202002172 | 2011-02-02 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State