Search icon

1675 TSQ BAKERY CORP

Company Details

Name: 1675 TSQ BAKERY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2019 (5 years ago)
Entity Number: 5623459
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1675 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 42 w 28th st, flo 4, new york, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N14HSWHKQJH9 2022-06-27 1675 BROADWAY, NEW YORK, NY, 10019, 5820, USA 1675 BROADWAY, NEW YORK, NY, 10019, 5820, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-05
Initial Registration Date 2021-03-29
Entity Start Date 2019-09-18
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TONI PARK
Role PRESIDENT
Address 41 W 35TH STREET, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name TONI PARK
Role PRESIDENT
Address 41 W 35TH STREET, NEW YORK, NY, 10001, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
1675 TSQ BAKERY CORP DOS Process Agent 1675 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
TONI PARK Chief Executive Officer 42 W 28TH ST, FL 4, NEW YORK, NY, United States, 10001

Licenses

Number Type Date Last renew date End date Address Description
0267-22-110222 Alcohol sale 2024-07-02 2024-07-02 2026-06-30 1675 BROADWAY, NEW YORK, New York, 10019 Food & Beverage Business

History

Start date End date Type Value
2024-11-15 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-18 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-18 2024-11-22 Address 1675 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241122000907 2024-11-22 BIENNIAL STATEMENT 2024-11-22
190918020076 2019-09-18 CERTIFICATE OF INCORPORATION 2019-09-18

Date of last update: 06 Mar 2025

Sources: New York Secretary of State