BABY WATSON CHEESECAKE, INC.

Name: | BABY WATSON CHEESECAKE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 1977 (48 years ago) |
Date of dissolution: | 03 May 2000 |
Entity Number: | 430646 |
ZIP code: | 19053 |
County: | New York |
Place of Formation: | New York |
Address: | 405 ANDREWS RD, TREVOSE, PA, United States, 19053 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIKE CROTHERS | Chief Executive Officer | 2200 ROSS AVE, STE 3838, DALLAS, TX, United States, 75201 |
Name | Role | Address |
---|---|---|
SPECIALTY DESSERTS LLC | DOS Process Agent | 405 ANDREWS RD, TREVOSE, PA, United States, 19053 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-30 | 1998-03-11 | Address | 405 8TH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1998-01-30 | 1998-03-11 | Address | 405 8TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1992-11-03 | 1998-03-11 | Address | 405 8TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1992-11-03 | 1998-01-30 | Address | 601 W 26 ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1977-04-12 | 1998-01-30 | Address | 405 EIGHTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20191125027 | 2019-11-25 | ASSUMED NAME LLC INITIAL FILING | 2019-11-25 |
DP-1468163 | 2000-05-03 | DISSOLUTION BY PROCLAMATION | 2000-05-03 |
980311002513 | 1998-03-11 | BIENNIAL STATEMENT | 1997-04-01 |
980130002249 | 1998-01-30 | BIENNIAL STATEMENT | 1997-04-01 |
000042003553 | 1993-08-18 | BIENNIAL STATEMENT | 1993-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State