Search icon

HOP FA BAKERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOP FA BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2009 (16 years ago)
Entity Number: 3819590
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 6512 BAY PARKWAY, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUANG PING XU Chief Executive Officer 6512 BAY PARKWAY, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6512 BAY PARKWAY, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2025-05-20 2025-05-20 Address 6512 BAY PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-12-06 2025-05-20 Address 6512 BAY PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2023-12-06 2023-12-06 Address 6512 BAY PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-12-06 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-06 2025-05-20 Address 6512 BAY PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250520003292 2025-05-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-09
231206001921 2023-12-06 BIENNIAL STATEMENT 2023-06-01
170607006176 2017-06-07 BIENNIAL STATEMENT 2017-06-01
150602007053 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130607006948 2013-06-07 BIENNIAL STATEMENT 2013-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
221871 WH VIO INVOICED 2013-03-01 120 WH - W&M Hearable Violation
170658 WH VIO INVOICED 2012-03-27 2000 WH - W&M Hearable Violation
170659 APPEAL INVOICED 2012-01-26 25 Appeal Filing Fee
159946 OL VIO INVOICED 2011-11-21 500 OL - Other Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State