Search icon

GAYANA'S BAKERY CAFE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GAYANA'S BAKERY CAFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 2007 (18 years ago)
Date of dissolution: 02 Mar 2020
Entity Number: 3536417
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 418 DITMAS AVENUE, BROOKLYN, NY, United States, 11218
Principal Address: 2833 BRAGG ST, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 418 DITMAS AVENUE, BROOKLYN, NY, United States, 11218

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
GAIANE KAGAMLITSKAIA Chief Executive Officer 2833 BRAGG ST, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2011-06-14 2011-07-19 Address 2833 BRAGG ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2009-06-08 2011-11-28 Address 2833 BRAGG ST, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2009-06-08 2011-07-19 Address 2833 BRAGG ST, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2009-06-08 2011-06-14 Address 2833 BRAGG ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2007-06-29 2009-06-08 Address 418 DITMAS AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200302000029 2020-03-02 CERTIFICATE OF DISSOLUTION 2020-03-02
130612006597 2013-06-12 BIENNIAL STATEMENT 2013-06-01
111128000417 2011-11-28 CERTIFICATE OF CHANGE 2011-11-28
110719002237 2011-07-19 AMENDMENT TO BIENNIAL STATEMENT 2011-06-01
110712000375 2011-07-12 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2011-08-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2756683 SCALE-01 INVOICED 2018-03-07 40 SCALE TO 33 LBS
2604244 SCALE-01 INVOICED 2017-05-05 40 SCALE TO 33 LBS
2601872 OL VIO INVOICED 2017-05-03 250 OL - Other Violation
2025211 SCALE-01 INVOICED 2015-03-23 40 SCALE TO 33 LBS
338479 CNV_SI INVOICED 2012-07-03 40 SI - Certificate of Inspection fee (scales)
328447 CNV_SI INVOICED 2011-06-02 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-28 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State