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