Name: | CREATIVE BAKERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 1978 (47 years ago) |
Entity Number: | 506306 |
ZIP code: | 10707 |
County: | Kings |
Place of Formation: | New York |
Address: | 360 HOLLYWOOD AVE, TUCKAHOE, NY, United States, 10707 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD SCHUTTE | Chief Executive Officer | 360 HOLLYWOOD AVE, TUCKAHOE, NY, United States, 10707 |
Name | Role | Address |
---|---|---|
CREATIVE BAKERS, INC. | DOS Process Agent | 360 HOLLYWOOD AVE, TUCKAHOE, NY, United States, 10707 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-09 | 2020-09-03 | Address | 360 HOLLYWOOD AVE, TUCKAHUE, NY, 10707, 1330, USA (Type of address: Chief Executive Officer) |
2002-08-09 | 2020-09-03 | Address | 360 HOLLYWOOD AVE, TUCKAHUE, NY, 10707, 1330, USA (Type of address: Service of Process) |
1995-05-05 | 2002-08-09 | Address | 242 SOUTH 1ST, BROOKLYN, NY, 11211, 4599, USA (Type of address: Chief Executive Officer) |
1995-05-05 | 2002-08-09 | Address | 242 SOUTH 1ST, BROOKLYN, NY, 11211, 4599, USA (Type of address: Principal Executive Office) |
1995-05-05 | 2002-08-09 | Address | 242 SOUTH 1ST, BROOKLYN, NY, 11211, 4599, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200903060974 | 2020-09-03 | BIENNIAL STATEMENT | 2020-08-01 |
20181031092 | 2018-10-31 | ASSUMED NAME LLC INITIAL FILING | 2018-10-31 |
170330006116 | 2017-03-30 | BIENNIAL STATEMENT | 2016-08-01 |
121009006324 | 2012-10-09 | BIENNIAL STATEMENT | 2012-08-01 |
080818003034 | 2008-08-18 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State