Search icon

1ST AVENUE PASTRIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1040 FIRST AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
GABRIELLA HEGYI Chief Executive Officer 1049 FIRST AVENUE, NEW YORK, NY, United States, 10022

History

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)

Filings

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