Search icon

B. W. B. BAKERY, INC.

Company Details

Name: B. W. B. BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1969 (55 years ago)
Entity Number: 286290
ZIP code: 11205
County: New York
Place of Formation: New York
Address: 101 STEUBEN, NEW YORK, NY, United States, 11205

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABRAHAM STERN Chief Executive Officer 101 STEUBEN, NEW YORK, NY, United States, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 STEUBEN, NEW YORK, NY, United States, 11205

History

Start date End date Type Value
1995-04-26 2008-01-28 Address 53 HESTER STREET, NEW YORK, NY, 10002, 4627, USA (Type of address: Chief Executive Officer)
1995-04-26 2008-01-28 Address 53 HESTER STREET, NEW YORK, NY, 10002, 4627, USA (Type of address: Principal Executive Office)
1995-04-26 2008-01-28 Address 53 HESTER STREET, NEW YORK, NY, 10002, 4627, USA (Type of address: Service of Process)
1969-12-16 1995-04-26 Address 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100310002701 2010-03-10 BIENNIAL STATEMENT 2009-12-01
080128003309 2008-01-28 BIENNIAL STATEMENT 2007-12-01
060206002678 2006-02-06 BIENNIAL STATEMENT 2005-12-01
031205002658 2003-12-05 BIENNIAL STATEMENT 2003-12-01
011206002158 2001-12-06 BIENNIAL STATEMENT 2001-12-01

Court Cases

Court Case Summary

Filing Date:
2011-03-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE BAKERY ,
Party Role:
Plaintiff
Party Name:
B. W. B. BAKERY, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State