Search icon

FLUFFY DONUT BAKERY, INC.

Company Details

Name: FLUFFY DONUT BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1975 (50 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 365723
ZIP code: 00000
County: New York
Place of Formation: New York
Address: 853 7TH AVENUE, NEW YORK, NY, United States, 00000
Principal Address: 57 CENTER STREET, ENG CLIFFS, NJ, United States, 07632

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPYRO GEORGAKIS DOS Process Agent 853 7TH AVENUE, NEW YORK, NY, United States, 00000

Chief Executive Officer

Name Role Address
KLEANTHI XENOPOULOS Chief Executive Officer 853 7TH AVENUE, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1975-03-25 1995-04-11 Address 888 8TH AVE., MANHATTAN, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160701014 2016-07-01 ASSUMED NAME CORP INITIAL FILING 2016-07-01
DP-1377264 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
950411002241 1995-04-11 BIENNIAL STATEMENT 1994-03-01
A412928-3 1977-07-06 CERTIFICATE OF AMENDMENT 1977-07-06
A222437-4 1975-03-25 CERTIFICATE OF INCORPORATION 1975-03-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
140164 WH VIO INVOICED 2010-10-26 100 WH - W&M Hearable Violation
362180 CNV_SI INVOICED 1997-11-05 20 SI - Certificate of Inspection fee (scales)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State