Name: | CAMERONS BAKERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 1975 (50 years ago) |
Entity Number: | 376167 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 169 GRANT AVE, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAMERONS BAKERY, INC. | DOS Process Agent | 169 GRANT AVE, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
ANTONIO W BRISENO | Chief Executive Officer | 169 GRANT AVE, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-16 | 2003-06-30 | Address | 169 GRANT AVE, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
1993-08-27 | 2001-07-16 | Address | 163 GRANT AVENUE, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
1993-08-27 | 2003-06-30 | Address | 2617 HAMILTON STREET, WEEDSPORT, NY, 13166, USA (Type of address: Principal Executive Office) |
1993-08-27 | 2001-07-16 | Address | 163 GRANT AVENUE, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
1993-02-18 | 1993-08-27 | Address | 163 GRANT AVENUE, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220929001300 | 2022-09-29 | BIENNIAL STATEMENT | 2021-07-01 |
130813006363 | 2013-08-13 | BIENNIAL STATEMENT | 2013-07-01 |
20130107020 | 2013-01-07 | ASSUMED NAME CORP DISCONTINUANCE | 2013-01-07 |
110810002720 | 2011-08-10 | BIENNIAL STATEMENT | 2011-07-01 |
090710002327 | 2009-07-10 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State