Search icon

NEW YORK UNIVERSITY BAKERY, INC.

Company Details

Name: NEW YORK UNIVERSITY BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2004 (21 years ago)
Entity Number: 3061025
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 PARK PLACE, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
TOK H SUL Chief Executive Officer 11 PARK PLACE, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
180323006088 2018-03-23 BIENNIAL STATEMENT 2016-06-01
140620006474 2014-06-20 BIENNIAL STATEMENT 2014-06-01
100616002744 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080728002393 2008-07-28 BIENNIAL STATEMENT 2008-06-01
040602000706 2004-06-02 CERTIFICATE OF INCORPORATION 2004-06-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-05-13 No data 11 PARK PL, Manhattan, NEW YORK, NY, 10007 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-21 No data 11 PARK PL, Manhattan, NEW YORK, NY, 10007 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2351139 SCALE-01 INVOICED 2016-05-23 40 SCALE TO 33 LBS
2350019 WM VIO INVOICED 2016-05-20 350 WM - W&M Violation
2350018 CL VIO INVOICED 2016-05-20 175 CL - Consumer Law Violation
1726967 DCA-SUS CREDITED 2014-07-12 82.5 Suspense Account
1726968 DCA-MFAL INVOICED 2014-07-12 110 Manual Fee Account Licensing
1726966 PROCESSING CREDITED 2014-07-12 27.5 License Processing Fee
1690872 SCALE-01 INVOICED 2014-05-27 40 SCALE TO 33 LBS
1661740 LICENSE CREDITED 2014-04-24 110 Cigarette Retail Dealer License Fee
337906 CNV_SI INVOICED 2012-04-27 40 SI - Certificate of Inspection fee (scales)
168254 WH VIO INVOICED 2011-03-11 50 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-13 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2016-05-13 Pleaded NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 1 No data No data
2016-05-13 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Date of last update: 19 Jan 2025

Sources: New York Secretary of State