Name: | R.K. BAKING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1978 (47 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 510947 |
ZIP code: | 11238 |
County: | New York |
Place of Formation: | New York |
Address: | 808 PACIFIC ST., BROOKLYN, NY, United States, 11238 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 808 PACIFIC ST., BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
HAROLD R FIELD | Chief Executive Officer | 35 JANE DRIVE, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Start date | End date | Type | Value |
---|---|---|---|
1994-08-23 | 1995-06-26 | Address | 808 PACIFIC STREET, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
1978-09-18 | 1994-08-23 | Address | FRIEDMAN, 645 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150210056 | 2015-02-10 | ASSUMED NAME LLC INITIAL FILING | 2015-02-10 |
DP-1342199 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
950626002386 | 1995-06-26 | BIENNIAL STATEMENT | 1993-09-01 |
940823000412 | 1994-08-23 | CERTIFICATE OF CHANGE | 1994-08-23 |
A527769-3 | 1978-11-02 | CERTIFICATE OF AMENDMENT | 1978-11-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State