Name: | CHIPICHAPE COLOMBIAN BAKERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 2004 (20 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3086084 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 45-59TH ST, WOODSIDE, NY, United States, 11377 |
Address: | 45-59 45TH .STREET, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45-59 45TH .STREET, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
ENRIQUE HERRERA | Chief Executive Officer | 25-48 87TH ST, E ELMHURST, NY, United States, 11369 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-11 | 2022-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-08-03 | 2022-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1958477 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
061004002604 | 2006-10-04 | BIENNIAL STATEMENT | 2006-08-01 |
040803000601 | 2004-08-03 | CERTIFICATE OF INCORPORATION | 2004-08-03 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-07-10 | No data | 4553 45TH ST, Queens, WOODSIDE, NY, 11377 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-12-22 | No data | 4553 45TH ST, Queens, WOODSIDE, NY, 11377 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-02-21 | No data | 4553 45TH ST, Queens, WOODSIDE, NY, 11377 | Violation Issued | 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 |
---|---|---|---|---|---|
2957518 | DCA-SUS | CREDITED | 2019-01-04 | 30 | Suspense Account |
2957519 | PROCESSING | INVOICED | 2019-01-04 | 50 | License Processing Fee |
2830709 | LICENSE2 | CREDITED | 2018-08-17 | 80 | Stoop Line Stand, Confectionery or Ice Cream |
2625394 | WM VIO | INVOICED | 2017-06-15 | 400 | WM - W&M Violation |
2625393 | OL VIO | INVOICED | 2017-06-15 | 500 | OL - Other Violation |
2376998 | OL VIO | CREDITED | 2016-07-01 | 375 | OL - Other Violation |
2376999 | WM VIO | CREDITED | 2016-07-01 | 75 | WM - W&M Violation |
2254091 | WM VIO | CREDITED | 2016-01-07 | 75 | WM - W&M Violation |
2254090 | OL VIO | CREDITED | 2016-01-07 | 375 | OL - Other Violation |
1657435 | CL VIO | INVOICED | 2014-04-21 | 700 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-12-22 | Default Decision | TOTAL SELLING PRICE NOT SHOWN | 2 | No data | 2 | No data |
2015-12-22 | Default Decision | LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR | 1 | No data | 1 | No data |
2014-02-21 | Default Decision | NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING | 4 | No data | 4 | No data |
2014-02-21 | Default Decision | NO PRICE LIST FOR SERVICES DISPLAYED | 1 | No data | 1 | No data |
2014-02-21 | Default Decision | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | No data | 1 | No data |
2014-02-21 | Default Decision | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 2 | No data | 2 | No data |
2014-02-21 | Default Decision | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 4 | No data | 4 | No data |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State