Name: | FLAVORS BAKERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 2012 (13 years ago) |
Entity Number: | 4269886 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Address: | 14795 FARMERS BLVD, OFFICER, NY, United States, 11434 |
Principal Address: | 147-95 FARMERS BLVD, BROOKLYN, NY, United States, 11216 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAMILLE CURTIS | Chief Executive Officer | 483 NOSTRAND, BROOKLYN, NY, United States, 11412 |
Name | Role | Address |
---|---|---|
FLAVORS BAKERY INC. | DOS Process Agent | 14795 FARMERS BLVD, OFFICER, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-18 | 2024-01-18 | Address | 117-06B FARMERS BLVD, ST ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer) |
2024-01-18 | 2024-01-18 | Address | 483 NOSTRAND, BROOKLYN, NY, 11412, USA (Type of address: Chief Executive Officer) |
2020-07-03 | 2024-01-18 | Address | 147-95 FARMERS BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
2018-03-06 | 2020-07-03 | Address | 147-95 FARMERS BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
2014-09-16 | 2018-03-06 | Address | 117-06B FARMERS BOULEVARD, ST. ALBANS, NY, 11412, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240118001480 | 2024-01-18 | BIENNIAL STATEMENT | 2024-01-18 |
200703060301 | 2020-07-03 | BIENNIAL STATEMENT | 2020-07-01 |
180719006225 | 2018-07-19 | BIENNIAL STATEMENT | 2018-07-01 |
180306006327 | 2018-03-06 | BIENNIAL STATEMENT | 2016-07-01 |
140916006805 | 2014-09-16 | BIENNIAL STATEMENT | 2014-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
206695 | OL VIO | INVOICED | 2013-06-13 | 375 | OL - Other Violation |
223351 | WH VIO | INVOICED | 2013-06-13 | 60 | WH - W&M Hearable Violation |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State