Name: | NEW YORK DOUGH COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 2012 (13 years ago) |
Entity Number: | 4224392 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | New York |
Address: | 412 Main Street, Utica, NY, United States, 13501 |
Principal Address: | 102 Woods Edge Drive, Clinton, NY, United States, 13323 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD VITI | DOS Process Agent | 412 Main Street, Utica, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
RICHARD VITI | Chief Executive Officer | 121 INDUSTRIAL PARK DR, SCHENECTADY, NY, United States, 12306 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-13 | 2024-03-13 | Address | 900 OSWEGO ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2024-03-13 | 2024-03-13 | Address | 121 INDUSTRIAL PARK DR, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
2014-08-26 | 2024-03-13 | Address | 900 OSWEGO ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2014-08-26 | 2024-03-13 | Address | 900 OSWEGO ST, UTICA, NY, 13502, USA (Type of address: Service of Process) |
2012-03-30 | 2024-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240313003920 | 2024-03-13 | BIENNIAL STATEMENT | 2024-03-13 |
140826002097 | 2014-08-26 | BIENNIAL STATEMENT | 2014-03-01 |
120330000322 | 2012-03-30 | CERTIFICATE OF INCORPORATION | 2012-03-30 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State