-
Home Page
›
-
Counties
›
-
Queens
›
-
11354
›
-
CATHERINE BAKERY INC
Company Details
Name: |
CATHERINE BAKERY INC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
03 Aug 2012 (13 years ago)
|
Date of dissolution: |
12 Oct 2018 |
Entity Number: |
4279195 |
ZIP code: |
11354
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
40-49 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
CATHERINE BAKERY INC
|
DOS Process Agent
|
40-49 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354
|
Chief Executive Officer
Name |
Role |
Address |
XIAOWEI SHI
|
Chief Executive Officer
|
40-49 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354
|
History
Start date |
End date |
Type |
Value |
2012-08-03
|
2015-09-28
|
Address
|
136-40 39TH AVE. STE. 508, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
181012000592
|
2018-10-12
|
CERTIFICATE OF DISSOLUTION
|
2018-10-12
|
160912006501
|
2016-09-12
|
BIENNIAL STATEMENT
|
2016-08-01
|
150928006134
|
2015-09-28
|
BIENNIAL STATEMENT
|
2014-08-01
|
120803000332
|
2012-08-03
|
CERTIFICATE OF INCORPORATION
|
2012-08-03
|
Complaints
Start date |
End date |
Type |
Satisafaction |
Restitution |
Result |
2017-09-21
|
2017-10-12
|
Exchange Goods/Contract Cancelled
|
Yes
|
200.00
|
Cash Amount
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2363676
|
WM VIO
|
INVOICED
|
2016-06-14
|
50
|
WM - W&M Violation
|
2343086
|
WM VIO
|
CREDITED
|
2016-05-10
|
50
|
WM - W&M Violation
|
2343025
|
CL VIO
|
CREDITED
|
2016-05-10
|
175
|
CL - Consumer Law Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2016-04-25
|
Pleaded
|
LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS
|
1
|
1
|
No data
|
No data
|
2016-04-25
|
Pleaded
|
REFUND POLICY NOT POSTED
|
1
|
1
|
No data
|
No data
|
2016-04-25
|
Pleaded
|
LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR
|
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