Name: | NEW SUN MARY BAKERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 2008 (17 years ago) |
Date of dissolution: | 19 Jan 2022 |
Entity Number: | 3639273 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 214-09 46TH ROAD, BAYSIDE, NY, United States, 11361 |
Principal Address: | 133-57 41ST ROAD, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEW SUN MARY BAKERY, INC. | DOS Process Agent | 214-09 46TH ROAD, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
CHUNG CHUAN HU | Chief Executive Officer | 133-57 41ST ROAD, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-16 | 2022-06-18 | Address | 214-09 46TH ROAD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
2016-03-07 | 2022-06-18 | Address | 133-57 41ST ROAD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2016-03-07 | 2020-03-16 | Address | 133-57 41ST ROAD, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2014-05-05 | 2016-03-07 | Address | 133-27 41ST ROAD, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
2014-05-05 | 2016-03-07 | Address | 133-27 41ST ROAD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220618000774 | 2022-01-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-19 |
200316060023 | 2020-03-16 | BIENNIAL STATEMENT | 2020-03-01 |
180315006102 | 2018-03-15 | BIENNIAL STATEMENT | 2018-03-01 |
160307006802 | 2016-03-07 | BIENNIAL STATEMENT | 2016-03-01 |
140505002018 | 2014-05-05 | BIENNIAL STATEMENT | 2014-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
221679 | WH VIO | INVOICED | 2013-05-15 | 100 | WH - W&M Hearable Violation |
187823 | OL VIO | INVOICED | 2012-06-27 | 100 | OL - Other Violation |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State