Name: | ADRIAN BAKE SHOPPE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Mar 1972 (53 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 325798 |
ZIP code: | 11364 |
County: | Queens |
Place of Formation: | New York |
Address: | 214-18 73RD AVENUE, BAYSIDE, NY, United States, 11364 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HORST CZIESCHE | Chief Executive Officer | 214-18 73RD AVENUE, BAYSIDE, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
HORST CZIESCHE | DOS Process Agent | 214-18 73RD AVENUE, BAYSIDE, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-08 | 1994-04-19 | Address | 214-18 73RD AVENUE, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
1993-06-08 | 1994-04-19 | Address | 214-18 73RD AVENUE, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office) |
1993-06-08 | 1994-04-19 | Address | 214-18 73RD AVENUE, BAYSIDE, NY, 11364, USA (Type of address: Service of Process) |
1972-03-17 | 1993-06-08 | Address | 214-18 73RD AVE., BAYSIDE, NY, 11364, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C334553-2 | 2003-07-31 | ASSUMED NAME CORP INITIAL FILING | 2003-07-31 |
DP-1259220 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
940419002743 | 1994-04-19 | BIENNIAL STATEMENT | 1994-03-01 |
930608002396 | 1993-06-08 | BIENNIAL STATEMENT | 1993-03-01 |
974400-4 | 1972-03-17 | CERTIFICATE OF INCORPORATION | 1972-03-17 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
273568 | CNV_SI | INVOICED | 2005-06-10 | 20 | SI - Certificate of Inspection fee (scales) |
268728 | CNV_SI | INVOICED | 2004-04-12 | 20 | SI - Certificate of Inspection fee (scales) |
262232 | CNV_SI | INVOICED | 2003-05-29 | 20 | SI - Certificate of Inspection fee (scales) |
253715 | CNV_SI | INVOICED | 2002-08-12 | 20 | SI - Certificate of Inspection fee (scales) |
254444 | CNV_SI | INVOICED | 2002-01-11 | 20 | SI - Certificate of Inspection fee (scales) |
366174 | CNV_SI | INVOICED | 1998-12-04 | 40 | SI - Certificate of Inspection fee (scales) |
363418 | CNV_SI | INVOICED | 1997-11-18 | 40 | SI - Certificate of Inspection fee (scales) |
359258 | CNV_SI | INVOICED | 1996-10-16 | 40 | SI - Certificate of Inspection fee (scales) |
355277 | CNV_SI | INVOICED | 1995-08-15 | 20 | SI - Certificate of Inspection fee (scales) |
352872 | CNV_SI | INVOICED | 1994-04-29 | 40 | SI - Certificate of Inspection fee (scales) |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11846219 | 0215600 | 1975-11-11 | 214-18 73RD AVE, New York -Richmond, NY, 11364 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100219 M01 I |
Issuance Date | 1975-11-14 |
Abatement Due Date | 1975-12-22 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1975-11-14 |
Abatement Due Date | 1975-11-19 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 C01 IV |
Issuance Date | 1975-11-14 |
Abatement Due Date | 1975-12-22 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1975-11-14 |
Abatement Due Date | 1975-12-22 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100023 A08 II |
Issuance Date | 1975-11-14 |
Abatement Due Date | 1975-12-22 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1975-11-14 |
Abatement Due Date | 1975-12-22 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-11-14 |
Abatement Due Date | 1975-11-19 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State