Search icon

CORBET 23 BAKERY, INC.

Company Details

Name: CORBET 23 BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2009 (15 years ago)
Entity Number: 3866774
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 333 EAST 23RD. STREET, NEW YORK, NY, United States, 10010
Principal Address: 333 EAST 23RD STREET, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
RENEE JAMIESON Chief Executive Officer 3 RED BUD LANE, BLAUVELT, NY, United States, 10913

Agent

Name Role Address
RENEE JAMIESON Agent 333 EAST 23RD. STREET, NEW YORK, NY, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 EAST 23RD. STREET, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2009-10-14 2011-11-22 Address 333 EAST 23RD. STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111122003041 2011-11-22 BIENNIAL STATEMENT 2011-10-01
091014000057 2009-10-14 CERTIFICATE OF INCORPORATION 2009-10-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
338618 LATE INVOICED 2012-08-21 100 Scale Late Fee
199310 WH VIO INVOICED 2012-08-06 300 WH - W&M Hearable Violation
338619 CNV_SI INVOICED 2012-07-18 20 SI - Certificate of Inspection fee (scales)
167642 WH VIO INVOICED 2011-04-05 2000 WH - W&M Hearable Violation
324261 LATE INVOICED 2011-03-21 100 Scale Late Fee
324262 CNV_SI INVOICED 2011-02-17 20 SI - Certificate of Inspection fee (scales)

Date of last update: 10 Mar 2025

Sources: New York Secretary of State