Name: | FLAVORS BAKERY BALDWIN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 2013 (12 years ago) |
Entity Number: | 4390449 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Address: | 147-95 FARMERS BLVD, JAMAICA, NY, United States, 11434 |
Principal Address: | 14795 FARMERS BLVD., JAMAICA, NY, United States, 11434 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CAMILLE CURTIS | Agent | 134-41 SPRINGFIELD BLVD., SPRINGFIELD GARDENS, NY, 11413 |
Name | Role | Address |
---|---|---|
FLAVORS BAKERY BALDWIN INC. | DOS Process Agent | 147-95 FARMERS BLVD, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
CAMILLE CURTIS | Chief Executive Officer | 147-95 FARMERS BLVD, JAMAICA, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 147-95 FARMERS BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2024-01-18 | 2025-04-01 | Address | 147-95 FARMERS BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2024-01-18 | 2025-04-01 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2024-01-18 | 2024-01-18 | Address | 147-95 FARMERS BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2024-01-18 | 2025-04-01 | Address | 134-41 SPRINGFIELD BLVD., SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401040465 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
240118001068 | 2024-01-18 | BIENNIAL STATEMENT | 2024-01-18 |
210402060447 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190417060356 | 2019-04-17 | BIENNIAL STATEMENT | 2019-04-01 |
180306006322 | 2018-03-06 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State