Search icon

RAINBOW BAKERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAINBOW BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1999 (26 years ago)
Entity Number: 2436018
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: C/O SCALA BAKERY, 69-51 GRAND AVE, MASPETH, NY, United States, 11378
Principal Address: C/O SCALA BAKERY, 69-51 GRAND AVE, MASPETH, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONEL ISAK Chief Executive Officer 69-51 GRAND AVE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
JONEL ISAK DOS Process Agent C/O SCALA BAKERY, 69-51 GRAND AVE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2002-03-27 2004-02-26 Address 69-51 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2002-03-27 2004-02-26 Address C/O SCOLO BAKERY, 69-51 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
2002-03-27 2004-02-26 Address C/O SCOLO BAKERY, 69-51 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1999-11-03 2002-03-27 Address 68-64 FOREST AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120125002101 2012-01-25 BIENNIAL STATEMENT 2011-11-01
091208002075 2009-12-08 BIENNIAL STATEMENT 2009-11-01
040226002192 2004-02-26 BIENNIAL STATEMENT 2003-11-01
020327002273 2002-03-27 BIENNIAL STATEMENT 2001-11-01
991103000877 1999-11-03 CERTIFICATE OF INCORPORATION 1999-11-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2352324 SCALE-01 INVOICED 2016-05-24 20 SCALE TO 33 LBS
1937219 SCALE-01 INVOICED 2015-01-12 20 SCALE TO 33 LBS
346349 LATE INVOICED 2013-04-01 100 Scale Late Fee
210130 OL VIO INVOICED 2013-03-05 250 OL - Other Violation
222065 WH VIO INVOICED 2013-03-05 60 WH - W&M Hearable Violation
346350 CNV_SI INVOICED 2013-03-04 20 SI - Certificate of Inspection fee (scales)
338270 LATE INVOICED 2012-07-31 100 Scale Late Fee
338271 CNV_SI INVOICED 2012-06-18 20 SI - Certificate of Inspection fee (scales)
327551 CNV_SI INVOICED 2011-07-05 20 SI - Certificate of Inspection fee (scales)
313002 CNV_SI INVOICED 2010-08-05 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