Search icon

110 WILLIAM BAKERY INC.

Company Details

Name: 110 WILLIAM BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 2000 (24 years ago)
Date of dissolution: 21 Aug 2012
Entity Number: 2574190
ZIP code: 10119
County: New York
Place of Formation: New York
Address: 1 PENN PLAZA, SUITE #1514, NEW YORK, NY, United States, 10119
Principal Address: SEATTLE CORPORATION, 1 PENN PLAZA, SUITE 1514, NEW YORK, NY, United States, 10119

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALTAF ISANI DOS Process Agent 1 PENN PLAZA, SUITE #1514, NEW YORK, NY, United States, 10119

Chief Executive Officer

Name Role Address
ALTAF ISANI Chief Executive Officer DBA SEATTLE COFFEE ROASTERS, 110 WILLIAM STREET, NEW YORK, NY, United States, 10119

History

Start date End date Type Value
2006-10-24 2008-11-17 Address 1 PENN PLAZA, SUITE #1516, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2004-12-15 2006-10-24 Address 110 WILLIAM ST, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2002-11-05 2004-12-15 Address 110 WILLIAM ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2002-11-05 2006-10-24 Address SEATTLE COFFEE ROASTERS, 110 WILLIAM ST, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2002-11-05 2004-12-15 Address 7 EMERALD DR, MORGANVILLE, NJ, 07751, USA (Type of address: Service of Process)
2000-11-14 2002-11-05 Address 10 POLO DRIVE, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120821000520 2012-08-21 CERTIFICATE OF DISSOLUTION 2012-08-21
101112002899 2010-11-12 BIENNIAL STATEMENT 2010-11-01
081117002414 2008-11-17 BIENNIAL STATEMENT 2008-11-01
061024002474 2006-10-24 BIENNIAL STATEMENT 2006-11-01
041215002172 2004-12-15 BIENNIAL STATEMENT 2004-11-01
021105002492 2002-11-05 BIENNIAL STATEMENT 2002-11-01
001114000841 2000-11-14 CERTIFICATE OF INCORPORATION 2000-11-14

Date of last update: 13 Mar 2025

Sources: New York Secretary of State