Name: | ASPIRE BAKERIES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Apr 2011 (14 years ago) |
Entity Number: | 4083137 |
ZIP code: | 10005 |
County: | New York |
Foreign Legal Name: | ASPIRE BAKERIES LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-22 | 2023-04-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-10-22 | 2023-04-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-10-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-10-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-04-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-03-26 | 2021-10-22 | Name | ARYZTA LLC |
2011-04-19 | 2017-04-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-04-19 | 2012-03-26 | Name | OTIS SPUNKMEYER, LLC |
2011-04-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230414006221 | 2023-04-14 | BIENNIAL STATEMENT | 2023-04-01 |
211022000326 | 2021-10-20 | CERTIFICATE OF AMENDMENT | 2021-10-20 |
210413060575 | 2021-04-13 | BIENNIAL STATEMENT | 2021-04-01 |
190423060186 | 2019-04-23 | BIENNIAL STATEMENT | 2019-04-01 |
SR-57284 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-57285 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170413006351 | 2017-04-13 | BIENNIAL STATEMENT | 2017-04-01 |
150408006457 | 2015-04-08 | BIENNIAL STATEMENT | 2015-04-01 |
130823006129 | 2013-08-23 | BIENNIAL STATEMENT | 2013-04-01 |
120326000205 | 2012-03-26 | CERTIFICATE OF AMENDMENT | 2012-03-26 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State