Search icon

WOODEN BAKERY INC.

Company Details

Name: WOODEN BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 2003 (22 years ago)
Date of dissolution: 10 Oct 2018
Entity Number: 2951641
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 220-16 HORACE HARDING EXP., BAYSIDE, NY, United States, 11364
Principal Address: 220-16 HORACE HARDING EXP, BAYSIDE, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220-16 HORACE HARDING EXP., BAYSIDE, NY, United States, 11364

Chief Executive Officer

Name Role Address
HOVIC KOUYOUJIAN Chief Executive Officer 220-16 HORACE HARDING EXP, BAYSIDE, NY, United States, 11364

Licenses

Number Type Address
636685 Retail grocery store 220-16 HORACE HARDING EXPWY, BAYSIDE, NY, 11364

Filings

Filing Number Date Filed Type Effective Date
181010000527 2018-10-10 CERTIFICATE OF DISSOLUTION 2018-10-10
131010002332 2013-10-10 BIENNIAL STATEMENT 2013-09-01
110926002225 2011-09-26 BIENNIAL STATEMENT 2011-09-01
090916002302 2009-09-16 BIENNIAL STATEMENT 2009-09-01
070927002731 2007-09-27 BIENNIAL STATEMENT 2007-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2614606 SCALE-01 INVOICED 2017-05-19 20 SCALE TO 33 LBS
2490888 SCALE-01 INVOICED 2016-11-16 20 SCALE TO 33 LBS
2490167 CL VIO INVOICED 2016-11-15 175 CL - Consumer Law Violation
2083960 SCALE-01 INVOICED 2015-05-18 20 SCALE TO 33 LBS
222625 WH VIO INVOICED 2013-07-22 210 WH - W&M Hearable Violation
347210 CNV_SI INVOICED 2013-07-15 20 SI - Certificate of Inspection fee (scales)
339076 CNV_SI INVOICED 2012-08-15 20 SI - Certificate of Inspection fee (scales)
200334 WH VIO INVOICED 2012-08-15 50 WH - W&M Hearable Violation
167631 WH VIO INVOICED 2011-04-18 150 WH - W&M Hearable Violation
147453 CL VIO INVOICED 2011-04-05 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-11-09 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State