EMPIRE BAKERY EQUIPMENT, INC.

Name: | EMPIRE BAKERY EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1977 (48 years ago) |
Date of dissolution: | 06 Jul 2023 |
Entity Number: | 426917 |
ZIP code: | 11801 |
County: | New York |
Place of Formation: | New York |
Address: | 1C ENTERPRISE PLACE, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMPIRE BAKERY EQUIPMENT, INC. | DOS Process Agent | 1C ENTERPRISE PLACE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
CLAUDIO ZARATE | Chief Executive Officer | 1C ENTERPRISE PLACE, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-27 | 2023-06-27 | Address | 1C ENTERPRISE PLACE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2017-03-09 | 2023-06-27 | Address | 1C ENTERPRISE PLACE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2017-03-09 | 2023-06-27 | Address | 1C ENTERPRISE PLACE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2016-12-05 | 2017-03-09 | Address | 1C ENTERPRISE PLACE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2001-10-30 | 2016-12-05 | Address | STEPHEN WECHSLER, 171 GREENWICH STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230706003827 | 2023-07-06 | CERTIFICATE OF MERGER | 2023-07-06 |
230627004549 | 2023-06-27 | BIENNIAL STATEMENT | 2023-03-01 |
170309002023 | 2017-03-09 | BIENNIAL STATEMENT | 2017-03-01 |
161205000588 | 2016-12-05 | CERTIFICATE OF CHANGE | 2016-12-05 |
20100624009 | 2010-06-24 | ASSUMED NAME CORP INITIAL FILING | 2010-06-24 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State