Name: | MR. HOT BREAD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1980 (45 years ago) |
Entity Number: | 657977 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 22 W 9TH ST, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP KIRSH | Chief Executive Officer | 22 WEST NINTH STREET, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 W 9TH ST, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-07 | 2013-08-09 | Address | 66 MERCER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2010-10-07 | 2013-08-09 | Address | 66 MERGER STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2004-11-30 | 2010-10-07 | Address | 66 MERGER ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2004-11-30 | 2010-10-07 | Address | 54 COBBLEFIELD RD, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2004-11-30 | 2010-10-07 | Address | 66 MERCER ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130809002020 | 2013-08-09 | BIENNIAL STATEMENT | 2012-10-01 |
101007002476 | 2010-10-07 | BIENNIAL STATEMENT | 2010-10-01 |
080929002637 | 2008-09-29 | BIENNIAL STATEMENT | 2008-10-01 |
061003002229 | 2006-10-03 | BIENNIAL STATEMENT | 2006-10-01 |
041130002387 | 2004-11-30 | BIENNIAL STATEMENT | 2004-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
169912 | WH VIO | INVOICED | 2011-04-04 | 50 | WH - W&M Hearable Violation |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State