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
Name | Role | Address |
---|---|---|
SPYRO GEORGAKIS | DOS Process Agent | 853 7TH AVENUE, NEW YORK, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
KLEANTHI XENOPOULOS | Chief Executive Officer | 853 7TH AVENUE, NEW YORK, NY, United States, 10019 |
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) |
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 |
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