Name: | BUMBY BAKERIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jul 1972 (53 years ago) |
Date of dissolution: | 01 Aug 2016 |
Entity Number: | 255105 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 132 RAILROAD AVE. EXT., ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD FITTIZZI | Chief Executive Officer | 132 RAILROAD AVE. EXT., ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 132 RAILROAD AVE. EXT., ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
1977-08-10 | 1995-02-06 | Address | 2557 WESTERN AVE., RD 2, ALTAMONT, NY, 12009, USA (Type of address: Service of Process) |
1972-07-27 | 1977-08-10 | Address | 718-720 CENTRAL AVE., ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160801000082 | 2016-08-01 | CERTIFICATE OF DISSOLUTION | 2016-08-01 |
060615002073 | 2006-06-15 | BIENNIAL STATEMENT | 2006-07-01 |
040730002983 | 2004-07-30 | BIENNIAL STATEMENT | 2004-07-01 |
020620002434 | 2002-06-20 | BIENNIAL STATEMENT | 2002-07-01 |
000717002317 | 2000-07-17 | BIENNIAL STATEMENT | 2000-07-01 |
C278050-2 | 1999-08-26 | ASSUMED NAME CORP INITIAL FILING | 1999-08-26 |
980623002025 | 1998-06-23 | BIENNIAL STATEMENT | 1998-07-01 |
960729002139 | 1996-07-29 | BIENNIAL STATEMENT | 1996-07-01 |
950206002107 | 1995-02-06 | BIENNIAL STATEMENT | 1993-07-01 |
A421431-3 | 1977-08-10 | CERTIFICATE OF AMENDMENT | 1977-08-10 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State