Name: | 1ST AVENUE PASTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jul 2010 (15 years ago) |
Date of dissolution: | 22 Nov 2021 |
Entity Number: | 3970545 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 1040 FIRST AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 68-56 FLEET STREET, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1040 FIRST AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GABRIELLA HEGYI | Chief Executive Officer | 1049 FIRST AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-04 | 2022-05-21 | Address | 1049 FIRST AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2012-09-04 | 2022-05-21 | Address | 1040 FIRST AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-07-08 | 2021-11-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-07-08 | 2012-09-04 | Address | 1049 FIRST AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220521000668 | 2021-11-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-22 |
170530002035 | 2017-05-30 | BIENNIAL STATEMENT | 2016-07-01 |
120904002125 | 2012-09-04 | BIENNIAL STATEMENT | 2012-07-01 |
100708000250 | 2010-07-08 | CERTIFICATE OF INCORPORATION | 2010-07-08 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State