Search icon

THREE KIDS BAKING, INC.

Company Details

Name: THREE KIDS BAKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2002 (23 years ago)
Entity Number: 2802251
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 401 E 68TH ST, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-772-3663

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NADIR GILLANI Chief Executive Officer 401 E. 68TH ST, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 401 E 68TH ST, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date End date
1230924-DCA Inactive Business 2006-06-20 2008-12-15

History

Start date End date Type Value
2002-08-19 2004-11-22 Address 204 YELLOWKNIFE ROAD, MORGANVILLE, NJ, 07751, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041122002558 2004-11-22 BIENNIAL STATEMENT 2004-08-01
020819000245 2002-08-19 CERTIFICATE OF INCORPORATION 2002-08-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
96528 LL VIO INVOICED 2008-11-07 500 LL - License Violation
759034 SWC-CON INVOICED 2008-03-24 8997.26953125 Sidewalk Consent Fee
759035 SWC-CON INVOICED 2007-03-21 8678.08984375 Sidewalk Consent Fee
759036 SWC-CON-LATE INVOICED 2007-01-04 50 Late Consent Fee
759037 SWC-CON INVOICED 2006-11-27 2149.60009765625 Sidewalk Consent Fee
759032 CNV_PC INVOICED 2006-06-20 445 Petition for revocable Consent - SWC Review Fee
759030 LICENSE INVOICED 2006-06-20 510 Two-Year License Fee
759033 CNV_FS INVOICED 2006-06-20 1500 Comptroller's Office security fee - sidewalk cafT
759031 PLANREVIEW INVOICED 2006-06-20 310 Plan Review Fee
49305 PL VIO INVOICED 2005-09-13 200 PL - Padlock Violation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1304097 Fair Labor Standards Act 2013-06-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 150000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-06-14
Termination Date 2013-11-26
Section 1331
Status Terminated

Parties

Name MENDEZ
Role Plaintiff
Name THREE KIDS BAKING, INC.
Role Defendant
1307940 Fair Labor Standards Act 2013-11-07 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2013-11-07
Termination Date 2016-06-20
Section 0201
Sub Section FL
Status Terminated

Parties

Name CAMERO,
Role Plaintiff
Name THREE KIDS BAKING, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State