Name: | ALADDIN BAKERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1977 (48 years ago) |
Entity Number: | 437456 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 240 25TH ST, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 210000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH AYOUB | Chief Executive Officer | 240 25TH ST, BROOKLN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
DONALD GUZZI | Agent | 240 25TH STREET, BROOKLYN, NY, 11232 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 240 25TH ST, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-25 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-10 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-10 | 2025-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-31 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-17 | 2025-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130701002307 | 2013-07-01 | BIENNIAL STATEMENT | 2013-06-01 |
110620002076 | 2011-06-20 | BIENNIAL STATEMENT | 2011-06-01 |
110606000065 | 2011-06-06 | CERTIFICATE OF CHANGE | 2011-06-06 |
20100727008 | 2010-07-27 | ASSUMED NAME CORP INITIAL FILING | 2010-07-27 |
090727002413 | 2009-07-27 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State