Search icon

A & G BAKERY CORP.

Company Details

Name: A & G BAKERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1969 (55 years ago)
Date of dissolution: 05 Mar 2009
Entity Number: 283735
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2841 HARWAY AVENUE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2841 HARWAY AVENUE, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
ANTHONY MARANZANO Chief Executive Officer 3182 AVE V, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
1992-11-02 1993-10-19 Address 2841 HARWAY AVE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1969-10-21 1993-10-19 Address 2841 HARWAY AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090305000023 2009-03-05 CERTIFICATE OF DISSOLUTION 2009-03-05
071120002801 2007-11-20 BIENNIAL STATEMENT 2007-10-01
051229002359 2005-12-29 BIENNIAL STATEMENT 2005-10-01
031031002768 2003-10-31 BIENNIAL STATEMENT 2003-10-01
011019002271 2001-10-19 BIENNIAL STATEMENT 2001-10-01
C294325-1 2000-10-11 ASSUMED NAME CORP INITIAL FILING 2000-10-11
991118002268 1999-11-18 BIENNIAL STATEMENT 1999-10-01
971112002251 1997-11-12 BIENNIAL STATEMENT 1997-10-01
931019002989 1993-10-19 BIENNIAL STATEMENT 1993-10-01
921102002451 1992-11-02 BIENNIAL STATEMENT 1992-10-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State