Name: | SIXTH AVE BAKE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Apr 2010 (15 years ago) |
Entity Number: | 3943438 |
ZIP code: | 11361 |
County: | New York |
Place of Formation: | New York |
Address: | 214-05 39TH AVENUE, C/O MCP PROPERTY MANAGEMENT, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
SIXTH AVE BAKE, LLC | DOS Process Agent | 214-05 39TH AVENUE, C/O MCP PROPERTY MANAGEMENT, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-31 | 2024-04-08 | Address | 214-05 39TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
2012-05-25 | 2019-01-31 | Address | 315 MADISON AVENUE / 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2010-04-29 | 2012-05-25 | Address | 22 EAST 41ST STREET, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240408000283 | 2024-04-08 | BIENNIAL STATEMENT | 2024-04-08 |
220405002885 | 2022-04-05 | BIENNIAL STATEMENT | 2022-04-01 |
200406061416 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
190131060433 | 2019-01-31 | BIENNIAL STATEMENT | 2018-04-01 |
161004006654 | 2016-10-04 | BIENNIAL STATEMENT | 2016-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2324970 | WM VIO | INVOICED | 2016-04-13 | 25 | WM - W&M Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-04-04 | Pleaded | LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR | 1 | 1 | No data | No data |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State