Name: | TARRYTOWN BAKERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1977 (48 years ago) |
Entity Number: | 423429 |
ZIP code: | 11545 |
County: | Westchester |
Place of Formation: | New York |
Address: | 333 Glen Head Road, Suite 145, Glen Head, NY, United States, 11545 |
Principal Address: | 501 Route 17 South, Suite 1, Paramus, NJ, United States, 07652 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE FRANK LAW FIRM P.C. | DOS Process Agent | 333 Glen Head Road, Suite 145, Glen Head, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
ERNESTO CAPPELLO | Chief Executive Officer | 501 ROUTE 17 SOUTH, SUITE 1, PARAMUS, NJ, United States, 07652 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-26 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-28 | 2024-08-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1977-02-08 | 2021-10-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1977-02-08 | 2024-08-26 | Address | 2043 SAW MILL RIVER RD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240826002849 | 2024-08-26 | BIENNIAL STATEMENT | 2024-08-26 |
20110809006 | 2011-08-09 | ASSUMED NAME CORP DISCONTINUANCE | 2011-08-09 |
20090904031 | 2009-09-04 | ASSUMED NAME CORP INITIAL FILING | 2009-09-04 |
A376627-4 | 1977-02-08 | CERTIFICATE OF INCORPORATION | 1977-02-08 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State