Search icon

SOMERSTOWN BAKERY, INC.

Company Details

Name: SOMERSTOWN BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1980 (45 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 643531
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: SOMERSTOWN CENTER, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SOMERSTOWN CENTER, SOMERS, NY, United States, 10589

Chief Executive Officer

Name Role Address
ROBERT E SMITH, JR Chief Executive Officer SOMERSTOWN CENTER, SOMERS, NY, United States, 10589

History

Start date End date Type Value
1996-08-05 2000-08-04 Address ROBERT E SMITH, JR, SOMERSTOWN CENTER, SOMERS, NY, 10589, USA (Type of address: Service of Process)
1993-09-09 1996-08-05 Address SOMERSTOWN CENTER, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
1993-09-09 1996-08-05 Address ANTHONY ZEMA, SOMERSTOWN CENTER, SOMERS, NY, 10589, USA (Type of address: Service of Process)
1980-08-05 1993-09-09 Address 19 GLEN RIDGE RD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2107997 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
040909002721 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020805002082 2002-08-05 BIENNIAL STATEMENT 2002-08-01
000804002038 2000-08-04 BIENNIAL STATEMENT 2000-08-01
980720002196 1998-07-20 BIENNIAL STATEMENT 1998-08-01
960805002641 1996-08-05 BIENNIAL STATEMENT 1996-08-01
930909002152 1993-09-09 BIENNIAL STATEMENT 1993-08-01
A689114-5 1980-08-05 CERTIFICATE OF INCORPORATION 1980-08-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State