Name: | D.I.D. BAKERY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1976 (48 years ago) |
Date of dissolution: | 29 Mar 2000 |
Entity Number: | 416799 |
ZIP code: | 10309 |
County: | Kings |
Place of Formation: | New York |
Address: | 648 ROSSVILLE ROAD, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY INTERSIMONE | Chief Executive Officer | 648 ROSSVILLE ROAD, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
ANTHONY INTERSIMONE | DOS Process Agent | 648 ROSSVILLE ROAD, STATEN ISLAND, NY, United States, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-04 | 1994-01-06 | Address | 648 ROSSVILLE AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
1993-01-04 | 1994-01-06 | Address | 648 ROSSVILLE RD, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office) |
1993-01-04 | 1994-01-06 | Address | 648 ROSSVILLE RD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
1976-12-06 | 1993-01-04 | Address | 1420 SHEEPHEAD BAY RD., BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20091119009 | 2009-11-19 | ASSUMED NAME CORP INITIAL FILING | 2009-11-19 |
DP-1464878 | 2000-03-29 | DISSOLUTION BY PROCLAMATION | 2000-03-29 |
940106002871 | 1994-01-06 | BIENNIAL STATEMENT | 1993-12-01 |
930104002289 | 1993-01-04 | BIENNIAL STATEMENT | 1992-12-01 |
A360623-3 | 1976-12-06 | CERTIFICATE OF INCORPORATION | 1976-12-06 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State