589 BAKERY INC.

Name: | 589 BAKERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 2012 (13 years ago) |
Date of dissolution: | 07 Oct 2016 |
Entity Number: | 4216791 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 589 1ST AVENUE, NEW YORK, NY, United States, 10016 |
Principal Address: | 589 1ST AVE, NEW YORK, NY, United States, 10016 |
Contact Details
Phone +1 212-213-9199
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 589 1ST AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MOHAMMAD S CHOWDY | Chief Executive Officer | 589 1ST AVE, NEW YORK, NY, United States, 10016 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1445073-DCA | Inactive | Business | 2012-09-13 | 2017-12-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161007000429 | 2016-10-07 | CERTIFICATE OF DISSOLUTION | 2016-10-07 |
140522002186 | 2014-05-22 | BIENNIAL STATEMENT | 2014-03-01 |
120314000761 | 2012-03-14 | CERTIFICATE OF INCORPORATION | 2012-03-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2235798 | RENEWAL | INVOICED | 2015-12-16 | 110 | Cigarette Retail Dealer Renewal Fee |
1700391 | WM VIO | INVOICED | 2014-06-06 | 25 | WM - W&M Violation |
1553839 | RENEWAL | INVOICED | 2014-01-07 | 110 | Cigarette Retail Dealer Renewal Fee |
203272 | LL VIO | INVOICED | 2013-08-13 | 350 | LL - License Violation |
220240 | TS VIO | INVOICED | 2013-07-02 | 1125 | TS - State Fines (Tobacco) |
220238 | SS VIO | INVOICED | 2013-07-02 | 50 | SS - State Surcharge (Tobacco) |
220239 | TP VIO | INVOICED | 2013-07-02 | 750 | TP - Tobacco Fine Violation |
219868 | SS VIO | INVOICED | 2013-04-17 | 50 | SS - State Surcharge (Tobacco) |
219867 | TS VIO | INVOICED | 2013-04-17 | 400 | TS - State Fines (Tobacco) |
1158571 | CNV_TFEE | INVOICED | 2012-09-14 | 2.119999885559082 | WT and WH - Transaction Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-06-02 | Pleaded | DECLARATION OF RESPONSIBILITY | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State