Search icon

RKC BAKERY CAFE, INC.

Company Details

Name: RKC BAKERY CAFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 2002 (22 years ago)
Date of dissolution: 07 Aug 2015
Entity Number: 2849675
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 135-24 40TH ROAD, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135-24 40TH ROAD, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
RAYMOND K CHEN Chief Executive Officer 147-44 45TH AVE, FLUSHING, NJ, United States, 11355

History

Start date End date Type Value
2006-12-04 2013-01-09 Address 71 PASSAIC AVE, BERKELEY HEIGHTS, NJ, 07922, USA (Type of address: Chief Executive Officer)
2005-04-04 2006-12-04 Address 71 PASSAIC AVE, BERKELEY HEIGHTS, NY, 07922, USA (Type of address: Chief Executive Officer)
2005-04-04 2006-12-04 Address 135-24 40TH ROAD, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2002-12-27 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-12-27 2006-12-04 Address 135-24 40TH ROAD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150807000053 2015-08-07 CERTIFICATE OF DISSOLUTION 2015-08-07
130109002188 2013-01-09 BIENNIAL STATEMENT 2012-12-01
081201002923 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061204002501 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050404002986 2005-04-04 BIENNIAL STATEMENT 2004-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1544046 WM VIO INVOICED 2013-12-26 200 WM - W&M Violation

Date of last update: 30 Mar 2025

Sources: New York Secretary of State