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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2841 HARWAY AVENUE, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
ANTHONY MARANZANO | Chief Executive Officer | 3182 AVE V, BROOKLYN, NY, United States, 11229 |
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) |
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