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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 Libery Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARIBETH DELA CRUZ | Chief Executive Officer | 100 NORTH BARRANCA STREET, SUITE 1200, WEST COVINA, CA, United States, 91791 |
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) |
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 |
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 |
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