Name: | ANJO BAKERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 2000 (25 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2546476 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Address: | 6321 AMBOY RD, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6321 AMBOY RD, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
JOSEPH A LOGATTO | Chief Executive Officer | 6321 AMBOY RD, STATEN ISLAND, NY, United States, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-25 | 2002-11-14 | Address | 120 ROMER ROAD, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1691014 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
021114002205 | 2002-11-14 | BIENNIAL STATEMENT | 2002-08-01 |
000825000461 | 2000-08-25 | CERTIFICATE OF INCORPORATION | 2000-08-25 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
258954 | CNV_SI | INVOICED | 2003-09-10 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State