Name: | ALFONSO'S PASTRY SHOPPE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 1978 (47 years ago) |
Entity Number: | 498440 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1899 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY CAMPITIELLO | Chief Executive Officer | 1899 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
ALFONSO'S PASTRY SHOPPE INC. | DOS Process Agent | 1899 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-10 | 2016-07-01 | Address | 1899 VICTORY BLVD, STATEN ISLAND, NY, 10314, 3519, USA (Type of address: Chief Executive Officer) |
2006-08-10 | 2020-09-08 | Address | 1899 VICTORY BLVD, STATEN ISLAND, NY, 10314, 3519, USA (Type of address: Service of Process) |
2005-05-11 | 2006-08-10 | Address | 1899 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
2005-05-11 | 2006-08-10 | Address | 1899 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2005-05-11 | 2006-08-10 | Address | 1899 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200908060064 | 2020-09-08 | BIENNIAL STATEMENT | 2020-07-01 |
180716006266 | 2018-07-16 | BIENNIAL STATEMENT | 2018-07-01 |
160701006216 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
20140624046 | 2014-06-24 | ASSUMED NAME CORP INITIAL FILING | 2014-06-24 |
120817002192 | 2012-08-17 | BIENNIAL STATEMENT | 2012-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3034364 | DCA-SUS | CREDITED | 2019-05-10 | 20 | Suspense Account |
3021747 | SCALE-01 | INVOICED | 2019-04-24 | 40 | SCALE TO 33 LBS |
2782570 | SCALE-01 | INVOICED | 2018-04-27 | 60 | SCALE TO 33 LBS |
2617729 | SCALE-01 | INVOICED | 2017-05-30 | 40 | SCALE TO 33 LBS |
2375371 | SCALE-01 | INVOICED | 2016-06-29 | 40 | SCALE TO 33 LBS |
1949883 | SCALE-01 | INVOICED | 2015-01-26 | 60 | SCALE TO 33 LBS |
1770284 | SCALE-01 | INVOICED | 2014-08-28 | 60 | SCALE TO 33 LBS |
321039 | CNV_SI | INVOICED | 2010-03-10 | 60 | SI - Certificate of Inspection fee (scales) |
290404 | CNV_SI | INVOICED | 2007-01-22 | 40 | SI - Certificate of Inspection fee (scales) |
274600 | CNV_SI | INVOICED | 2005-10-17 | 40 | SI - Certificate of Inspection fee (scales) |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State