Name: | C.O.C. BAKERY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 2000 (25 years ago) |
Entity Number: | 2570961 |
ZIP code: | 11104 |
County: | Queens |
Place of Formation: | New York |
Address: | 39-44 QUEENS BOULEVARD, SUNNYSIDE, NY, United States, 11104 |
Principal Address: | 39-44 QUEENS BLVD, SUNNYSIDE, NY, United States, 11104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLARA MARTINEZ | Chief Executive Officer | 39-44 QUEENS BLVD, SUNNYSIDE, NY, United States, 11104 |
Name | Role | Address |
---|---|---|
CLARA E. MARTINEZ | DOS Process Agent | 39-44 QUEENS BOULEVARD, SUNNYSIDE, NY, United States, 11104 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-29 | 2025-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-01-05 | 2025-04-18 | Address | 39-44 QUEENS BLVD, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer) |
2000-11-06 | 2022-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-11-06 | 2025-04-18 | Address | 39-44 QUEENS BOULEVARD, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250418000865 | 2025-04-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-11 |
121119002514 | 2012-11-19 | BIENNIAL STATEMENT | 2012-11-01 |
101119002589 | 2010-11-19 | BIENNIAL STATEMENT | 2010-11-01 |
081103002159 | 2008-11-03 | BIENNIAL STATEMENT | 2008-11-01 |
061109002216 | 2006-11-09 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State