Search icon

IVY BAKERY LLC

Company Details

Name: IVY BAKERY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jul 2005 (20 years ago)
Entity Number: 3232075
ZIP code: 10038
County: Kings
Place of Formation: New York
Address: 40 MADISON ST. #14I, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
IVY BAKERY LLC DOS Process Agent 40 MADISON ST. #14I, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2015-07-08 2023-07-02 Address 40 MADISON ST. #14I, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2011-07-25 2015-07-08 Address 138 WEST HOUSTON STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2009-07-23 2011-07-25 Address C/O DANIELLAN LOUIE, 278 87TH ST, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2006-05-31 2009-07-23 Address C/O DANIELLAN LOUIE, 333 86TH ST APT. 3E, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2005-07-18 2006-05-31 Address 40 MADISON ST APT 14I, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230702000980 2023-07-02 BIENNIAL STATEMENT 2023-07-01
220718003074 2022-07-18 BIENNIAL STATEMENT 2021-07-01
190712061014 2019-07-12 BIENNIAL STATEMENT 2019-07-01
170703007695 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150708006130 2015-07-08 BIENNIAL STATEMENT 2015-07-01
130709006402 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110725002127 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090723002011 2009-07-23 BIENNIAL STATEMENT 2009-07-01
070712002057 2007-07-12 BIENNIAL STATEMENT 2007-07-01
060905000867 2006-09-05 CERTIFICATE OF PUBLICATION 2006-09-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
163101 PL VIO INVOICED 2011-05-23 100 PL - Padlock Violation

Date of last update: 18 Jan 2025

Sources: New York Secretary of State