Search icon

1412 BROADWAY BAKE, LLC

Company Details

Name: 1412 BROADWAY BAKE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Feb 2001 (24 years ago)
Entity Number: 2607286
ZIP code: 10019
County: New York
Place of Formation: New York
Address: ATTN: ALEXANDER P XENOPOULOS, 1776 BROADWAY / 15TH FL, NEW YORK, NY, United States, 10019

Agent

Name Role Address
ALEXANDER P XENOPOULOS Agent 1776 BROADWAY, SUITE 606, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: ALEXANDER P XENOPOULOS, 1776 BROADWAY / 15TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2005-03-18 2011-03-09 Address ATTN: ALEXANDER P XENOPOULOS, 1776 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2002-09-12 2005-03-18 Address 1776 BROADWAY, SUITE 606, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-02-16 2002-09-12 Address 60 HILLSIDE AVE., MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151231006090 2015-12-31 BIENNIAL STATEMENT 2015-02-01
130304002124 2013-03-04 BIENNIAL STATEMENT 2013-02-01
110309002914 2011-03-09 BIENNIAL STATEMENT 2011-02-01
090202002293 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070131002333 2007-01-31 BIENNIAL STATEMENT 2007-02-01
050318002202 2005-03-18 BIENNIAL STATEMENT 2005-02-01
030218002324 2003-02-18 BIENNIAL STATEMENT 2003-02-01
020912000285 2002-09-12 CERTIFICATE OF CHANGE 2002-09-12
010625000719 2001-06-25 AFFIDAVIT OF PUBLICATION 2001-06-25
010625000716 2001-06-25 AFFIDAVIT OF PUBLICATION 2001-06-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-02 No data 1412 BROADWAY, Manhattan, NEW YORK, NY, 10018 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-21 No data 1412 BROADWAY, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1692434 WM VIO INVOICED 2014-05-28 50 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-05-21 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

Date of last update: 20 Jan 2025

Sources: New York Secretary of State