Name: | H & L BAKERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 2015 (10 years ago) |
Entity Number: | 4729780 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 7026 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
U5KXZ8BBJ1C8 | 2022-07-12 | 7026 NEW UTRECHT AVE, BROOKLYN, NY, 11228, 1812, USA | 7026 NEW UTRECHT AVE, BROOKLYN, NY, 11228, 1812, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 10 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-04-16 |
Initial Registration Date | 2021-04-13 |
Entity Start Date | 2016-02-08 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ZHEN H HU |
Address | 7026 NEW UTRECHT AVE, BROOKLYN, NY, 11228, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ZHEN H HU |
Address | 7026 NEW UTRECHT AVE, BROOKLYN, NY, 11228, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
ZHEN HONG HU | DOS Process Agent | 7026 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-10 | 2020-09-18 | Address | 7026 NEW UTRECHT AVE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2015-11-04 | 2017-01-10 | Address | 7026 NEW UTRECHT AVE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2015-03-23 | 2015-11-04 | Address | 5819 8TH AVE 3FL, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200918000092 | 2020-09-18 | CERTIFICATE OF CHANGE | 2020-09-18 |
170110000406 | 2017-01-10 | CERTIFICATE OF CHANGE | 2017-01-10 |
151104000747 | 2015-11-04 | CERTIFICATE OF CHANGE | 2015-11-04 |
150323000088 | 2015-03-23 | CERTIFICATE OF INCORPORATION | 2015-03-23 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State