Name: | GOODNESS CAKES BAKERY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 2007 (18 years ago) |
Entity Number: | 3599733 |
ZIP code: | 14609 |
County: | Monroe |
Place of Formation: | New York |
Address: | 416 ROSEWOOD TERRACE, ROCHESTER, NY, United States, 14609 |
Principal Address: | 416 ROSEWOOD TERR, ROCHESTER, NY, United States, 14609 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BETHANY SOURES | Chief Executive Officer | 720 UNIVERSITY AVE, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 416 ROSEWOOD TERRACE, ROCHESTER, NY, United States, 14609 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-06 | 2025-05-12 | Address | 720 UNIVERSITY AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2009-11-09 | 2020-02-06 | Address | 416 ROSEWOOD TERR, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
2007-11-30 | 2025-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-11-30 | 2025-05-12 | Address | 416 ROSEWOOD TERRACE, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250512000406 | 2025-04-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-15 |
200206060544 | 2020-02-06 | BIENNIAL STATEMENT | 2019-11-01 |
131212002314 | 2013-12-12 | BIENNIAL STATEMENT | 2013-11-01 |
111117002493 | 2011-11-17 | BIENNIAL STATEMENT | 2011-11-01 |
091109002177 | 2009-11-09 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State