Search icon

NEW SUN MARY BAKERY, INC.

Company Details

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

DOS Process Agent

Name Role Address
NEW SUN MARY BAKERY, INC. DOS Process Agent 214-09 46TH ROAD, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
CHUNG CHUAN HU Chief Executive Officer 133-57 41ST ROAD, FLUSHING, NY, United States, 11355

History

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)

Filings

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

Fine And Fees

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