Name: | JM LAS AMERICAS BAKERY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 2010 (15 years ago) |
Entity Number: | 3993511 |
ZIP code: | 11372 |
County: | Queens |
Place of Formation: | New York |
Address: | 93-04 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIA Y CRUZ | Chief Executive Officer | 93-04 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 93-04 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-08 | 2012-10-29 | Address | 93-04 37TH AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121029002041 | 2012-10-29 | BIENNIAL STATEMENT | 2012-09-01 |
100908000753 | 2010-09-08 | CERTIFICATE OF INCORPORATION | 2010-09-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
183144 | OL VIO | INVOICED | 2012-12-13 | 125 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-04-11 | Default Decision | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | No data | No data |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State