Name: | PELICAN BAKE SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 1949 (76 years ago) |
Date of dissolution: | 18 Sep 1997 |
Entity Number: | 61495 |
ZIP code: | 10463 |
County: | Bronx |
Place of Formation: | New York |
Address: | 3890 SEDGWICK AVE, BRONX, NY, United States, 10463 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O LOUIS SCHNUR | DOS Process Agent | 3890 SEDGWICK AVE, BRONX, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
LOUIS SCHNUR | Chief Executive Officer | 3890 SEDGWICK AVE, BRONX, NY, United States, 10463 |
Start date | End date | Type | Value |
---|---|---|---|
1949-02-08 | 1993-03-05 | Address | 66 EAST 161ST ST., BRONX, NY, 10451, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970918000481 | 1997-09-18 | CERTIFICATE OF DISSOLUTION | 1997-09-18 |
930305002532 | 1993-03-05 | BIENNIAL STATEMENT | 1993-02-01 |
A989548-2 | 1983-06-14 | ASSUMED NAME CORP INITIAL FILING | 1983-06-14 |
7457-98 | 1949-02-08 | CERTIFICATE OF INCORPORATION | 1949-02-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12060802 | 0235500 | 1975-11-05 | 66 EAST 166 STREET, New York -Richmond, NY, 10451 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12072922 | 0235500 | 1974-12-11 | 66 EAST 161 STREET, New York -Richmond, NY, 10451 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100263 D06 |
Issuance Date | 1974-12-31 |
Abatement Due Date | 1975-01-22 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100141 A05 |
Issuance Date | 1974-12-31 |
Abatement Due Date | 1975-01-22 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100141 A04 |
Issuance Date | 1974-12-31 |
Abatement Due Date | 1975-01-03 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100141 A04 |
Issuance Date | 1974-12-31 |
Abatement Due Date | 1975-01-15 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State