Search icon

LOS TIGRES BAKERY CORP.

Company Details

Name: LOS TIGRES BAKERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2016 (8 years ago)
Entity Number: 5022899
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 6702 13TH AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JESUS FLORENCIO DOS Process Agent 6702 13TH AVE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2021-01-28 2021-02-03 Address 6720 13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2016-10-13 2021-01-28 Address 83 HARRISON AVENUE APT 7, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210203000359 2021-02-03 CERTIFICATE OF CHANGE 2021-02-03
210128000007 2021-01-28 CERTIFICATE OF CHANGE 2021-01-28
161013010291 2016-10-13 CERTIFICATE OF INCORPORATION 2016-10-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-16 No data 6702 13TH AVE, Brooklyn, BROOKLYN, NY, 11219 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3076423 OL VIO INVOICED 2019-08-26 250 OL - Other Violation
3076424 WM VIO INVOICED 2019-08-26 25 WM - W&M Violation
3067598 CL VIO CREDITED 2019-07-30 175 CL - Consumer Law Violation
3067599 OL VIO CREDITED 2019-07-30 250 OL - Other Violation
3067600 WM VIO CREDITED 2019-07-30 25 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-16 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-07-16 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2019-07-16 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data

Date of last update: 31 Jan 2025

Sources: New York Secretary of State