Name: | BIMBO BAKERIES USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 2005 (20 years ago) |
Entity Number: | 3190638 |
ZIP code: | 12207 |
County: | Bronx |
Place of Formation: | Delaware |
Principal Address: | 255 BUSINESS CENTER DRIVE, HORSHAM, PA, United States, 19044 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ALFRED PENNY (PRESIDENT) | Chief Executive Officer | 255 BUSINESS CENTER DR, HORSHAM, PA, United States, 19044 |
Number | Type | Address |
---|---|---|
520212 | Retail grocery store | 195 CRONIN RD, QUEENSBURY, NY, 12804 |
510306 | Retail grocery store | 27 N PUTTS CORNERS RD, NEW PALTZ, NY, 12561 |
395231 | Retail grocery store | 119 WEST NYACK RD, NANUET, NY, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-18 | 2025-04-18 | Address | 255 BUSINESS CENTER DR, HORSHAM, PA, 19044, USA (Type of address: Chief Executive Officer) |
2023-04-26 | 2025-04-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-04-26 | 2025-04-18 | Address | 255 BUSINESS CENTER DR, HORSHAM, PA, 19044, USA (Type of address: Chief Executive Officer) |
2023-04-26 | 2023-04-26 | Address | 255 BUSINESS CENTER DR, HORSHAM, PA, 19044, USA (Type of address: Chief Executive Officer) |
2023-04-26 | 2025-04-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250418000906 | 2025-04-18 | BIENNIAL STATEMENT | 2025-04-18 |
230426002419 | 2023-04-26 | BIENNIAL STATEMENT | 2023-04-01 |
210427060093 | 2021-04-27 | BIENNIAL STATEMENT | 2021-04-01 |
200707000283 | 2020-07-07 | CERTIFICATE OF CHANGE | 2020-07-07 |
190415060397 | 2019-04-15 | BIENNIAL STATEMENT | 2019-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State