Name: | REAL WORLD BAKERY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 2000 (25 years ago) |
Entity Number: | 2534554 |
ZIP code: | 11754 |
County: | Nassau |
Place of Formation: | New York |
Address: | 15 DUDLEY LANE, KINGS PARK, NY, United States, 11754 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSE LABRADA | Chief Executive Officer | 15 DUDLEY LANE, KINGS PARK, NY, United States, 11754 |
Name | Role | Address |
---|---|---|
REAL WORLD BAKERY CORP. | DOS Process Agent | 15 DUDLEY LANE, KINGS PARK, NY, United States, 11754 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-11 | 2009-03-11 | Address | 15 DUDLEY LANE, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
2006-10-11 | 2020-07-17 | Address | 15 DUDLEY LANE, KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
2002-06-27 | 2006-10-11 | Address | 47 THORNE AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
2002-06-27 | 2006-10-11 | Address | 47 THORNE AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office) |
2002-06-27 | 2006-10-11 | Address | 47 THORNE AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200717060057 | 2020-07-17 | BIENNIAL STATEMENT | 2020-07-01 |
180725006008 | 2018-07-25 | BIENNIAL STATEMENT | 2018-07-01 |
160711006067 | 2016-07-11 | BIENNIAL STATEMENT | 2016-07-01 |
150304006246 | 2015-03-04 | BIENNIAL STATEMENT | 2014-07-01 |
101119002331 | 2010-11-19 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State