ROYAL CARIBBEAN JAMAICAN BAKERY INC.
Headquarter
Name: | ROYAL CARIBBEAN JAMAICAN BAKERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1980 (45 years ago) |
Entity Number: | 656739 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 620 SOUTH FULTON AVE, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROYAL CARIBBEAN JAMAICAN BAKERY INC. | DOS Process Agent | 620 SOUTH FULTON AVE, MOUNT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
VINCENT HOSANG | Chief Executive Officer | 620 SOUTH FULTON AVENUE, MOUNT VERNON, NY, United States, 10550 |
Number | Type | Address |
---|---|---|
557107 | Retail grocery store | 620 S FULTON AVE, MOUNT VERNON, NY, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-02 | 2021-04-28 | Address | 620 SOUTH FULTON AVE, MOUNT VERNON, NY, 10550, 5012, USA (Type of address: Service of Process) |
1997-01-02 | 2021-04-28 | Address | 2 FARHILL LANE, PLEASANTVILLE, NY, 10507, 2524, USA (Type of address: Chief Executive Officer) |
1994-08-19 | 1997-01-02 | Address | 620 SOUTH FULTON AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process) |
1994-08-19 | 1997-01-02 | Address | 620 SOUTH FULTON AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
1994-08-19 | 1997-01-02 | Address | 620 SOUTH FULTON AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210428060238 | 2021-04-28 | BIENNIAL STATEMENT | 2020-12-01 |
141201006409 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121212006150 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
120214002254 | 2012-02-14 | BIENNIAL STATEMENT | 2010-12-01 |
061228002313 | 2006-12-28 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State