Name: | PALAGONIA BAKERY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1977 (47 years ago) |
Entity Number: | 456898 |
ZIP code: | 11212 |
County: | Kings |
Place of Formation: | New York |
Address: | 508-18 JUNIUS STREET, BROOKLYN, NY, United States, 11212 |
Principal Address: | 508 JUNIUS ST, BROOKLYN, NY, United States, 11212 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER PALAGONIA | Chief Executive Officer | 525 EAST 72ND ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 508-18 JUNIUS STREET, BROOKLYN, NY, United States, 11212 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-11 | 2023-09-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-01-28 | 2001-11-06 | Address | 508 JUNIUS ST, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer) |
2000-01-28 | 2001-11-06 | Address | 525 EAST 72 ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1977-11-30 | 2022-05-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1977-11-30 | 1993-05-25 | Address | 1861 FLATBUSH AVE., BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111221002347 | 2011-12-21 | BIENNIAL STATEMENT | 2011-11-01 |
20110825027 | 2011-08-25 | ASSUMED NAME LLC INITIAL FILING | 2011-08-25 |
100217002664 | 2010-02-17 | BIENNIAL STATEMENT | 2009-11-01 |
060125002754 | 2006-01-25 | BIENNIAL STATEMENT | 2005-11-01 |
031218002273 | 2003-12-18 | BIENNIAL STATEMENT | 2003-11-01 |
011106002497 | 2001-11-06 | BIENNIAL STATEMENT | 2001-11-01 |
000128002117 | 2000-01-28 | BIENNIAL STATEMENT | 1999-11-01 |
990514000474 | 1999-05-14 | CERTIFICATE OF AMENDMENT | 1999-05-14 |
930525000261 | 1993-05-25 | CERTIFICATE OF CHANGE | 1993-05-25 |
A446672-4 | 1977-11-30 | CERTIFICATE OF INCORPORATION | 1977-11-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11672763 | 0235300 | 1976-02-10 | 508 JUNIUS STREET, New York -Richmond, NY, 11212 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-02-13 |
Abatement Due Date | 1976-03-02 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-02-13 |
Abatement Due Date | 1976-03-02 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 D |
Issuance Date | 1976-02-13 |
Abatement Due Date | 1976-03-02 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-02-13 |
Abatement Due Date | 1976-02-16 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-02-13 |
Abatement Due Date | 1976-03-02 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 5 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100263 C03 |
Issuance Date | 1976-02-13 |
Abatement Due Date | 1976-03-02 |
Current Penalty | 55.0 |
Initial Penalty | 55.0 |
Nr Instances | 4 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1976-02-13 |
Abatement Due Date | 1976-03-02 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100263 C01 |
Issuance Date | 1976-02-13 |
Abatement Due Date | 1976-03-02 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 3 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1976-02-13 |
Abatement Due Date | 1976-03-02 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 1 |
Citation ID | 01011 |
Citaton Type | Other |
Standard Cited | 19100243 C01 |
Issuance Date | 1976-02-13 |
Abatement Due Date | 1976-03-02 |
Current Penalty | 75.0 |
Initial Penalty | 75.0 |
Nr Instances | 1 |
Citation ID | 01012 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1976-02-13 |
Abatement Due Date | 1976-03-02 |
Nr Instances | 1 |
Citation ID | 01013 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1976-02-13 |
Abatement Due Date | 1976-03-02 |
Current Penalty | 75.0 |
Initial Penalty | 75.0 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State