Name: | TRIGO Y CAFE BAKERY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 2006 (19 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 3301590 |
ZIP code: | 11104 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 45-27 40TH ST, 2F, SUNNYSIDE, NY, United States, 11104 |
Address: | 40-12 QUEENS BLVD., SUNNYSIDE, NY, United States, 11104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSA I RESTREPO | Chief Executive Officer | 45-27 40TH ST, 2F, SUNNYSIDE, NY, United States, 11104 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40-12 QUEENS BLVD., SUNNYSIDE, NY, United States, 11104 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2245362 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
120209002380 | 2012-02-09 | BIENNIAL STATEMENT | 2012-01-01 |
100407002432 | 2010-04-07 | BIENNIAL STATEMENT | 2010-01-01 |
080128003415 | 2008-01-28 | BIENNIAL STATEMENT | 2008-01-01 |
060105000958 | 2006-01-05 | CERTIFICATE OF INCORPORATION | 2006-01-05 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
171479 | WS VIO | INVOICED | 2011-07-07 | 50 | WS - W&H Non-Hearable Violation |
145704 | CL VIO | INVOICED | 2011-02-03 | 250 | CL - Consumer Law Violation |
320456 | CNV_SI | INVOICED | 2010-06-07 | 20 | SI - Certificate of Inspection fee (scales) |
309992 | CNV_SI | INVOICED | 2009-07-16 | 20 | SI - Certificate of Inspection fee (scales) |
301544 | CNV_SI | INVOICED | 2008-06-13 | 20 | SI - Certificate of Inspection fee (scales) |
294400 | CNV_SI | INVOICED | 2007-08-09 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State