Name: | SAFIR BAKERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 2013 (12 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 4459335 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 2724 AVENUE U, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2724 AVENUE U, BROOKLYN, NY, United States, 11229 |
Number | Type | Address |
---|---|---|
757070 | Retail grocery store | 2718 AVENUE U, BROOKLYN, NY, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-04 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-29 | 2024-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-03 | 2021-12-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-09-16 | 2021-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-09-16 | 2021-12-30 | Address | 2724 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211230000173 | 2021-12-29 | CERTIFICATE OF PAYMENT OF TAXES | 2021-12-29 |
DP-2240192 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
130916000414 | 2013-09-16 | CERTIFICATE OF INCORPORATION | 2013-09-16 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2808007 | SCALE-01 | INVOICED | 2018-07-11 | 20 | SCALE TO 33 LBS |
2633598 | WM VIO | INVOICED | 2017-07-03 | 50 | WM - W&M Violation |
2632697 | SCALE-01 | INVOICED | 2017-06-29 | 20 | SCALE TO 33 LBS |
2357751 | SCALE-01 | INVOICED | 2016-06-02 | 20 | SCALE TO 33 LBS |
2104052 | SCALE-01 | INVOICED | 2015-06-15 | 20 | SCALE TO 33 LBS |
1488736 | SCALE-01 | INVOICED | 2013-11-02 | 20 | SCALE TO 33 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-06-20 | Pleaded | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 2 | 2 | No data | No data |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State