DENK BAKING CORPORATION

Name: | DENK BAKING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 1971 (54 years ago) |
Date of dissolution: | 07 Oct 1998 |
Entity Number: | 302645 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 495 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11225 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUTH E. DENK | Chief Executive Officer | 563 PARK AVENUE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1991-01-17 | 1997-05-08 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-07-09 | 1991-01-17 | Address | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1975-02-21 | 1987-07-09 | Address | 70 PINE ST., 14TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1972-04-13 | 1975-02-21 | Address | 60 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1971-02-08 | 1972-04-13 | Address | LOWENFELS, 711 FIFTH AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090403056 | 2009-04-03 | ASSUMED NAME CORP INITIAL FILING | 2009-04-03 |
981007000146 | 1998-10-07 | CERTIFICATE OF DISSOLUTION | 1998-10-07 |
971224000451 | 1997-12-24 | CERTIFICATE OF MERGER | 1997-12-26 |
971224000457 | 1997-12-24 | CERTIFICATE OF MERGER | 1997-12-26 |
970508000089 | 1997-05-08 | CERTIFICATE OF CHANGE | 1997-05-08 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State