Name: | 355 COURT ST BAKERY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 2008 (17 years ago) |
Entity Number: | 3632641 |
ZIP code: | 10305 |
County: | Richmond |
Place of Formation: | New York |
Address: | 56 ALLENDALE RD., STATEN ISLAND, NY, United States, 10305 |
Principal Address: | 56 ALLENDALE ROAD, STATEN ISLAND, NY, United States, 10305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN CAMBIO | Chief Executive Officer | 56 ALLENDALE ROAD, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56 ALLENDALE RD., STATEN ISLAND, NY, United States, 10305 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-23 | 2012-06-12 | Address | 355 COURT ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140422002610 | 2014-04-22 | BIENNIAL STATEMENT | 2014-02-01 |
120612003021 | 2012-06-12 | BIENNIAL STATEMENT | 2012-02-01 |
100423002876 | 2010-04-23 | BIENNIAL STATEMENT | 2010-02-01 |
080215000832 | 2008-02-15 | CERTIFICATE OF INCORPORATION | 2008-02-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
316001 | CNV_SI | INVOICED | 2010-07-30 | 60 | SI - Certificate of Inspection fee (scales) |
311657 | CNV_SI | INVOICED | 2009-07-23 | 60 | SI - Certificate of Inspection fee (scales) |
300725 | CNV_SI | INVOICED | 2008-08-13 | 40 | SI - Certificate of Inspection fee (scales) |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State