Search icon

RED RIBBON BAKESHOP, INC.

Company Details

Name: RED RIBBON BAKESHOP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2009 (15 years ago)
Entity Number: 3842471
ZIP code: 10005
County: Queens
Place of Formation: California
Address: 28 Libery Street, New York, NY, United States, 10005
Principal Address: 100 North Barranca Street, Suite 1200, West Covina, CA, United States, 91791

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 28 Libery Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARIBETH DELA CRUZ Chief Executive Officer 100 NORTH BARRANCA STREET, SUITE 1200, WEST COVINA, CA, United States, 91791

History

Start date End date Type Value
2023-10-20 2023-10-20 Address 100 NORTH BARRANCA STREET, SUITE 1200, WEST COVINA, CA, 91791, USA (Type of address: Chief Executive Officer)
2023-10-20 2023-10-20 Address 100 N. BARRANCA ST., STE. 1200, WEST COVINA, CA, 91791, USA (Type of address: Chief Executive Officer)
2019-08-16 2023-10-20 Address 16125 E. VALLEY BLVD., CITY OF INDUSTRY, CA, 91744, USA (Type of address: Chief Executive Officer)
2015-08-12 2019-08-16 Address 16125 E. VALLEY BLVD., CITY OF INDUSTRY, CA, 91744, USA (Type of address: Chief Executive Officer)
2013-08-27 2015-08-12 Address 16125 E. VALLEY BLVD., CITY OF INDUSTRY, CA, 91744, USA (Type of address: Chief Executive Officer)
2013-08-27 2023-10-20 Address 16125 E. VALLEY BLVD., CITY OF INDUSTRY, CA, 91744, USA (Type of address: Service of Process)
2009-08-07 2013-08-27 Address 16125 E. VALLEY BLVD., INDUSTRY, CA, 91744, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231020000709 2023-10-20 BIENNIAL STATEMENT 2023-08-01
210810001169 2021-08-10 BIENNIAL STATEMENT 2021-08-10
190816060014 2019-08-16 BIENNIAL STATEMENT 2019-08-01
171109006371 2017-11-09 BIENNIAL STATEMENT 2017-08-01
150812006366 2015-08-12 BIENNIAL STATEMENT 2015-08-01
130827006268 2013-08-27 BIENNIAL STATEMENT 2013-08-01
090807000140 2009-08-07 APPLICATION OF AUTHORITY 2009-08-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-16 No data 6502 ROOSEVELT AVE, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-13 No data 6502 ROOSEVELT AVE, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-02 No data 6502 ROOSEVELT AVE, Queens, WOODSIDE, NY, 11377 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2023-01-13 2023-02-02 Non-Delivery of Goods Yes 200.00 Store Credit

Date of last update: 17 Jan 2025

Sources: New York Secretary of State