Name: | K. BREAD & COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 2003 (22 years ago) |
Date of dissolution: | 29 Jan 2018 |
Entity Number: | 2867889 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 425 MADISON AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 425 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ALEXANDER KIM | Chief Executive Officer | 425 MADISON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-13 | 2013-03-07 | Address | 425 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2005-03-16 | 2007-02-13 | Address | 425 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2005-03-16 | 2007-02-13 | Address | 425 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2003-02-10 | 2007-02-13 | Address | 425 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180129000300 | 2018-01-29 | CERTIFICATE OF DISSOLUTION | 2018-01-29 |
130307002119 | 2013-03-07 | BIENNIAL STATEMENT | 2013-02-01 |
110510002159 | 2011-05-10 | BIENNIAL STATEMENT | 2011-02-01 |
070213002781 | 2007-02-13 | BIENNIAL STATEMENT | 2007-02-01 |
050316002207 | 2005-03-16 | BIENNIAL STATEMENT | 2005-02-01 |
030210000095 | 2003-02-10 | CERTIFICATE OF INCORPORATION | 2003-02-10 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1506848 | Fair Labor Standards Act | 2015-08-28 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RODRIGUEZ-HERNANDEZ, |
Role | Plaintiff |
Name | K. BREAD & COMPANY INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2011-06-24 |
Termination Date | 2011-09-20 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | BRAVO, |
Role | Plaintiff |
Name | K. BREAD & COMPANY INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State