Name: | 326 BLEECKER BAKERY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Nov 2014 (10 years ago) |
Entity Number: | 4663798 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-11-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-11-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-11-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-11-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221126000787 | 2022-04-01 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2022-04-01 |
190606060533 | 2019-06-06 | BIENNIAL STATEMENT | 2018-11-01 |
SR-69357 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-69358 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161208006305 | 2016-12-08 | BIENNIAL STATEMENT | 2016-11-01 |
150121000130 | 2015-01-21 | CERTIFICATE OF PUBLICATION | 2015-01-21 |
150121000772 | 2015-01-21 | CERTIFICATE OF PUBLICATION | 2015-01-21 |
141110000361 | 2014-11-10 | ARTICLES OF ORGANIZATION | 2014-11-10 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-09-18 | No data | 326 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State