PANEANTICO BAKERY CAFE, INC.

Name: | PANEANTICO BAKERY CAFE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1999 (26 years ago) |
Entity Number: | 2453695 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 9124 3RD AVE, BROOKLYN, NY, United States, 11209 |
Contact Details
Phone +1 718-680-2347
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9124 3RD AVE, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
JOSEPHINE DEANGELO | Chief Executive Officer | 9124 3RD AVE, BROOKLYN, NY, United States, 11209 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1079876-DCA | Inactive | Business | 2005-01-19 | 2021-09-15 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-17 | 2014-01-22 | Address | 9124 3RD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2007-12-17 | 2012-01-17 | Address | 6308 14TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2007-12-17 | 2014-01-22 | Address | 9124 THIRD AVENUE, BROOKLYN, NY, 11209, 5710, USA (Type of address: Principal Executive Office) |
2007-12-17 | 2014-01-22 | Address | 9124 THIRD AVENUE, BROOKLYN, NY, 11209, 5710, USA (Type of address: Chief Executive Officer) |
2004-01-07 | 2007-12-17 | Address | 9124 3RD AVE, BROOKLYN, NY, 11209, 5710, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140122002368 | 2014-01-22 | BIENNIAL STATEMENT | 2013-12-01 |
120117002928 | 2012-01-17 | BIENNIAL STATEMENT | 2011-12-01 |
091218002583 | 2009-12-18 | BIENNIAL STATEMENT | 2009-12-01 |
071217002440 | 2007-12-17 | BIENNIAL STATEMENT | 2007-12-01 |
060217002965 | 2006-02-17 | BIENNIAL STATEMENT | 2005-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3174520 | SWC-CIN-INT | CREDITED | 2020-04-10 | 865.3800048828125 | Sidewalk Cafe Interest for Consent Fee |
3164695 | SWC-CON-ONL | CREDITED | 2020-03-03 | 13266.759765625 | Sidewalk Cafe Consent Fee |
3129345 | SWC-CIN-INT | INVOICED | 2019-12-18 | 0.019999999552965 | Sidewalk Cafe Interest for Consent Fee |
3091293 | RENEWAL | INVOICED | 2019-09-30 | 510 | Two-Year License Fee |
3091294 | SWC-CON | INVOICED | 2019-09-30 | 445 | Petition For Revocable Consent Fee |
3015646 | SWC-CIN-INT | INVOICED | 2019-04-10 | 845.9099731445312 | Sidewalk Cafe Interest for Consent Fee |
2998043 | SWC-CON-ONL | INVOICED | 2019-03-06 | 12968.490234375 | Sidewalk Cafe Consent Fee |
2773727 | SWC-CIN-INT | INVOICED | 2018-04-10 | 830.1599731445312 | Sidewalk Cafe Interest for Consent Fee |
2752386 | SWC-CON-ONL | INVOICED | 2018-03-01 | 12726.6796875 | Sidewalk Cafe Consent Fee |
2667806 | RENEWAL | INVOICED | 2017-09-20 | 510 | Two-Year License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-07-23 | Pleaded | SOUND DEVICE(S) USED WITHIN CAFE | 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