Search icon

LA DOLCE ITALIA BAKERY II CORP.

Company Details

Name: LA DOLCE ITALIA BAKERY II CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 2008 (17 years ago)
Date of dissolution: 12 Jan 2017
Entity Number: 3616522
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 119-28 METROPOLITAN AVENUE, KEW GARDENS, NY, United States, 11415
Principal Address: 119-28 METROPOLITAN AVE, KEW GARDENS, NY, United States, 11415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119-28 METROPOLITAN AVENUE, KEW GARDENS, NY, United States, 11415

Chief Executive Officer

Name Role Address
ELVY C GOMEZ Chief Executive Officer 119-28 METROPOLITAN AVE, KEW GARDENS, NY, United States, 11415

Filings

Filing Number Date Filed Type Effective Date
170112000018 2017-01-12 CERTIFICATE OF DISSOLUTION 2017-01-12
160204006230 2016-02-04 BIENNIAL STATEMENT 2016-01-01
140317002151 2014-03-17 BIENNIAL STATEMENT 2014-01-01
120327002164 2012-03-27 BIENNIAL STATEMENT 2012-01-01
100210002331 2010-02-10 BIENNIAL STATEMENT 2010-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1890387 SCALE-01 INVOICED 2014-11-21 20 SCALE TO 33 LBS
185396 OL VIO INVOICED 2012-07-24 375 OL - Other Violation
198524 WH VIO INVOICED 2012-06-21 100 WH - W&M Hearable Violation
338337 CNV_SI INVOICED 2012-05-22 20 SI - Certificate of Inspection fee (scales)
315345 CNV_SI INVOICED 2010-09-16 20 SI - Certificate of Inspection fee (scales)

Date of last update: 28 Mar 2025

Sources: New York Secretary of State