Search icon

BAKERY BOYS OF NEW YORK LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: BAKERY BOYS OF NEW YORK LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1999 (26 years ago)
Entity Number: 2345887
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 45-05 104TH ST, CORONA, NY, United States, 11368

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET / SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
BAKERY BOYS OF NEW YORK LTD. DOS Process Agent 45-05 104TH ST, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
AL KRITIKOS Chief Executive Officer 45-05 104TH ST, CORONA, NY, United States, 11368

Form 5500 Series

Employer Identification Number (EIN):
113483529
Plan Year:
2017
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
28
Sponsors Telephone Number:

Licenses

Number Type Address
638642 Retail grocery store 45-03 104TH ST, CORONA, NY, 11368

History

Start date End date Type Value
2023-07-14 2023-10-23 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-10-05 2023-07-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-04-08 2022-10-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-03-24 2022-04-08 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2011-06-07 2016-08-31 Address 45-05 104TH ST, CORONA, NY, 11363, 3138, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210301061087 2021-03-01 BIENNIAL STATEMENT 2021-02-01
181001006336 2018-10-01 BIENNIAL STATEMENT 2017-02-01
160831006155 2016-08-31 BIENNIAL STATEMENT 2015-02-01
130730002320 2013-07-30 BIENNIAL STATEMENT 2013-02-01
110607002416 2011-06-07 BIENNIAL STATEMENT 2011-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State