-
Home Page
›
-
Counties
›
-
Kings
›
-
11229
›
-
S&S PASTRY SHOP, INC.
Company Details
Name: |
S&S PASTRY SHOP, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
24 Nov 2003 (21 years ago)
|
Date of dissolution: |
26 Jan 2011 |
Entity Number: |
2981136 |
ZIP code: |
11229
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
2137 KNAPP STREET, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
2137 KNAPP STREET, BROOKLYN, NY, United States, 11229
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1940744
|
2011-01-26
|
DISSOLUTION BY PROCLAMATION
|
2011-01-26
|
031124000599
|
2003-11-24
|
CERTIFICATE OF INCORPORATION
|
2003-11-24
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
268666
|
CNV_SI
|
INVOICED
|
2004-04-14
|
40
|
SI - Certificate of Inspection fee (scales)
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0501390
|
Employee Retirement Income Security Act (ERISA)
|
2005-03-16
|
default
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
11000
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
plaintiff
|
Arbitration On Termination |
Exempt
|
Office |
1
|
Filing Date |
2005-03-16
|
Termination Date |
2006-03-29
|
Section |
1145
|
Status |
Terminated
|
Parties
Name |
MARTAS
|
Role |
Plaintiff
|
|
Name |
S&S PASTRY SHOP, INC.
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State