Name: | DOUBLE CRISPY BAKERY NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 2010 (14 years ago) |
Date of dissolution: | 14 Sep 2018 |
Entity Number: | 4006032 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 230 GRAND STREET #A6, NEW YORK, NY, United States, 10013 |
Principal Address: | 230 GRAND STREET, A6, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 230 GRAND STREET #A6, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
WEI ZHOU HUANG | Chief Executive Officer | 230 GRAND STREET, A6, NEW YORK, NY, United States, 10013 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180914000243 | 2018-09-14 | CERTIFICATE OF DISSOLUTION | 2018-09-14 |
161025006203 | 2016-10-25 | BIENNIAL STATEMENT | 2016-10-01 |
141016006524 | 2014-10-16 | BIENNIAL STATEMENT | 2014-10-01 |
121017002065 | 2012-10-17 | BIENNIAL STATEMENT | 2012-10-01 |
101012000831 | 2010-10-12 | CERTIFICATE OF INCORPORATION | 2010-10-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
168930 | WH VIO | INVOICED | 2011-09-26 | 150 | WH - W&M Hearable Violation |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State