Search icon

KCB BAKERS, INC.

Company Details

Name: KCB BAKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1981 (44 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 678632
ZIP code: 10007
County: Kings
Place of Formation: New York
Address: 253 BROADWAY, NEW YORK, NY, United States, 10007
Principal Address: 814 BERGEN STREET, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SANTANGELO & COHEN DOS Process Agent 253 BROADWAY, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
GERALD A. SHAPIRO Chief Executive Officer 814 BERGEN STREET, BROOKLYN, NY, United States, 11238

Filings

Filing Number Date Filed Type Effective Date
DP-1491995 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
950215002044 1995-02-15 BIENNIAL STATEMENT 1994-02-01
A791086-2 1981-08-20 CERTIFICATE OF AMENDMENT 1981-08-20
A738078-3 1981-02-10 CERTIFICATE OF INCORPORATION 1981-02-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9003787 Employee Retirement Income Security Act (ERISA) 1990-11-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 6
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 1990-11-02
Termination Date 1990-12-05
Section 1132

Parties

Name HANDLEY, GERALD
Role Plaintiff
Name KCB BAKERS, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State