Search icon

DOLCI BAKE SHOP INC.

Company Details

Name: DOLCI BAKE SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 2006 (19 years ago)
Date of dissolution: 26 Jun 2017
Entity Number: 3333737
ZIP code: 11379
County: Queens
Place of Formation: New York
Principal Address: 74-09 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379
Address: 74-09 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, United States, 11379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74-09 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, United States, 11379

Chief Executive Officer

Name Role Address
JACK DI GRIGOLI Chief Executive Officer 74-09 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379

Filings

Filing Number Date Filed Type Effective Date
170626000562 2017-06-26 CERTIFICATE OF DISSOLUTION 2017-06-26
140513002207 2014-05-13 BIENNIAL STATEMENT 2014-03-01
120430002131 2012-04-30 BIENNIAL STATEMENT 2012-03-01
100429002150 2010-04-29 BIENNIAL STATEMENT 2010-03-01
080321002795 2008-03-21 BIENNIAL STATEMENT 2008-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2341769 SCALE-01 INVOICED 2016-05-06 20 SCALE TO 33 LBS
2012596 SCALE-01 INVOICED 2015-03-09 20 SCALE TO 33 LBS
1725403 SCALE-01 INVOICED 2014-07-10 20 SCALE TO 33 LBS
339802 CNV_SI INVOICED 2012-07-11 20 SI - Certificate of Inspection fee (scales)
142132 WS VIO INVOICED 2010-06-07 60 WS - W&H Non-Hearable Violation
314715 CNV_SI INVOICED 2010-06-04 20 SI - Certificate of Inspection fee (scales)
307448 CNV_SI INVOICED 2009-09-24 20 SI - Certificate of Inspection fee (scales)
301902 CNV_SI INVOICED 2008-08-06 20 SI - Certificate of Inspection fee (scales)
289793 CNV_SI INVOICED 2007-02-28 20 SI - Certificate of Inspection fee (scales)

Date of last update: 28 Mar 2025

Sources: New York Secretary of State