Name: | HARRISON BAKERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1949 (76 years ago) |
Entity Number: | 63771 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | ATTN: PRESIDENT, 1306 WEST GENESEE ST, SYRACUSE, NY, United States, 13204 |
Principal Address: | 3181 Windy Hill Lane, Manlius, NY, United States, 13104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J ROTHFELD | Chief Executive Officer | 1306 WEST GENESEE STREET, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
HARRISON BAKERY INC. | DOS Process Agent | ATTN: PRESIDENT, 1306 WEST GENESEE ST, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-10 | 2009-12-07 | Address | 5633 RIDGE ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Principal Executive Office) |
2008-07-10 | 2013-11-18 | Address | 1306 WEST GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
2005-11-18 | 2008-07-10 | Address | E LAKE RD, CAZENOVIA, NY, 13075, USA (Type of address: Chief Executive Officer) |
2005-11-18 | 2008-07-10 | Address | 5633 RIDGE RD, CAZENOVIA, NY, 13075, USA (Type of address: Principal Executive Office) |
2005-09-06 | 2008-07-10 | Address | 1306 WEST GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211110002220 | 2021-11-10 | BIENNIAL STATEMENT | 2021-11-10 |
131118002167 | 2013-11-18 | BIENNIAL STATEMENT | 2013-10-01 |
130918002447 | 2013-09-18 | BIENNIAL STATEMENT | 2011-10-01 |
091207002392 | 2009-12-07 | BIENNIAL STATEMENT | 2009-10-01 |
080710002702 | 2008-07-10 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State