Name: | JLJJ BAKERY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2015 |
Entity Number: | 3052344 |
ZIP code: | 11226 |
County: | Kings |
Place of Formation: | New York |
Address: | 1322 CORTELYOU RD, BROOKLYN, NY, United States, 11226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHNS FICARRA | Chief Executive Officer | 1322 CORTELYOU RD, BROOKLYN, NY, United States, 11226 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1322 CORTELYOU RD, BROOKLYN, NY, United States, 11226 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150924000902 | 2015-09-24 | CERTIFICATE OF DISSOLUTION | 2015-09-24 |
120702002370 | 2012-07-02 | BIENNIAL STATEMENT | 2012-05-01 |
100914002609 | 2010-09-14 | BIENNIAL STATEMENT | 2010-05-01 |
080523002234 | 2008-05-23 | BIENNIAL STATEMENT | 2008-05-01 |
060511002938 | 2006-05-11 | BIENNIAL STATEMENT | 2006-05-01 |
040512000227 | 2004-05-12 | CERTIFICATE OF INCORPORATION | 2004-05-12 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-01-05 | No data | 1322 CORTELYOU RD, Brooklyn, BROOKLYN, NY, 11226 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-11-20 | No data | 1322 CORTELYOU RD, Brooklyn, BROOKLYN, NY, 11226 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-05-21 | No data | 1322 CORTELYOU RD, Brooklyn, BROOKLYN, NY, 11226 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1701118 | LATE | INVOICED | 2014-06-09 | 100 | Scale Late Fee |
1691224 | SCALE-01 | INVOICED | 2014-05-27 | 20 | SCALE TO 33 LBS |
186728 | OL VIO | INVOICED | 2012-06-18 | 500 | OL - Other Violation |
337750 | CNV_SI | INVOICED | 2012-06-01 | 20 | SI - Certificate of Inspection fee (scales) |
317411 | CNV_SI | INVOICED | 2010-08-17 | 20 | SI - Certificate of Inspection fee (scales) |
310573 | CNV_SI | INVOICED | 2009-10-29 | 20 | SI - Certificate of Inspection fee (scales) |
301056 | CNV_SI | INVOICED | 2008-04-17 | 20 | SI - Certificate of Inspection fee (scales) |
289057 | CNV_SI | INVOICED | 2007-10-04 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State