Search icon

POPPY'S CHEESECAKE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: POPPY'S CHEESECAKE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 2014 (11 years ago)
Date of dissolution: 06 Jan 2023
Entity Number: 4618594
ZIP code: 10510
County: Westchester
Place of Formation: New York
Address: 520 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
POPPY'S CHEESECAKE, INC. DOS Process Agent 520 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, United States, 10510

Chief Executive Officer

Name Role Address
ALEXANDER GINIS Chief Executive Officer 520 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, United States, 10510

Links between entities

Type:
Headquarter of
Company Number:
1162754
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2020-08-31 2023-04-11 Address 520 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
2020-08-31 2023-04-11 Address 520 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2018-08-28 2020-08-31 Address 2 REMER STREET, BRIDGEPORT, CT, 06606, USA (Type of address: Service of Process)
2016-10-26 2020-08-31 Address 2 REMER STREET, BRIDGEPORT, CT, 06606, USA (Type of address: Chief Executive Officer)
2015-05-20 2018-08-28 Address 520 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230411003216 2023-01-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-06
200831060251 2020-08-31 BIENNIAL STATEMENT 2020-08-01
180828006135 2018-08-28 BIENNIAL STATEMENT 2018-08-01
161026006128 2016-10-26 BIENNIAL STATEMENT 2016-08-01
150520000472 2015-05-20 CERTIFICATE OF CHANGE 2015-05-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State