-
Home Page
›
-
Counties
›
-
New York
›
-
10012
›
-
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