Name: | AU BON PAIN |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 2007 (18 years ago) |
Entity Number: | 3481266 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | ABP CORPORATION |
Fictitious Name: | AU BON PAIN |
Principal Address: | 1400 South Highway, Suite 100, Fenton, MT, United States, 63026 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOSE ALBERTO DUENAS | Chief Executive Officer | 1400 SOUTH HIGHWAY, SUITE 100, FENTON, MT, United States, 63026 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-01 | 2025-02-01 | Address | 1 AUBON PAIN WAY, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer) |
2025-02-01 | 2025-02-01 | Address | 3630 S. GEYER ROAD, SUNSET HILLS, MT, 63127, USA (Type of address: Chief Executive Officer) |
2025-02-01 | 2025-02-01 | Address | 1400 SOUTH HIGHWAY, SUITE 100, FENTON, MT, 63026, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2023-02-13 | Address | 1 AUBON PAIN WAY, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2023-02-13 | Address | 3630 S. GEYER ROAD, SUNSET HILLS, MT, 63127, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201006098 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
230213002467 | 2023-02-13 | BIENNIAL STATEMENT | 2023-02-01 |
210204060166 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
190624000451 | 2019-06-24 | CERTIFICATE OF CHANGE | 2019-06-24 |
160727000371 | 2016-07-27 | CERTIFICATE OF AMENDMENT | 2016-07-27 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State