Name: | BROOKLYN BAKERY DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 2001 (24 years ago) |
Entity Number: | 2633649 |
ZIP code: | 11214 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 33 COVINGTON CIRCLE, STATEN ISLAND, NY, United States, 10312 |
Address: | 2061 82 ST, BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK LAFERLITA | Chief Executive Officer | 2061 82ND ST, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
BROOKLYN BAKERY DISTRIBUTORS, INC. | DOS Process Agent | 2061 82 ST, BROOKLYN, NY, United States, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-20 | 2013-05-07 | Address | 4564 2ND AVE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
2005-07-20 | 2013-05-07 | Address | 4564 2ND AVE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
2001-05-01 | 2005-07-20 | Address | 171 47TH ST, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130507007348 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
090722002227 | 2009-07-22 | BIENNIAL STATEMENT | 2009-05-01 |
070801002274 | 2007-08-01 | BIENNIAL STATEMENT | 2007-05-01 |
050720002250 | 2005-07-20 | BIENNIAL STATEMENT | 2005-05-01 |
020220000054 | 2002-02-20 | CERTIFICATE OF AMENDMENT | 2002-02-20 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State