Search icon

ASPIRE BAKERIES LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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