Search icon

GOURMET BAKERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOURMET BAKERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1981 (44 years ago)
Entity Number: 694061
ZIP code: 10005
County: New York
Place of Formation: Maryland
Principal Address: 6250 N RIVER ROAD, STE 9000, ROSEMONT, IL, United States, 60018
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GREGORY NICKELE Chief Executive Officer 6250 N RIVER ROAD, STE 9000, ROSEMONT, IL, United States, 60018

History

Start date End date Type Value
2009-04-22 2011-04-28 Address 9500 WEST BRYN MAWR, SUITE 700, ROSEMONT, IL, 60018, USA (Type of address: Chief Executive Officer)
2009-04-22 2011-04-28 Address 9500 WEST BRYN MAWR, SUITE 700, ROSEMONT, IL, 60018, USA (Type of address: Principal Executive Office)
2007-04-13 2009-04-22 Address 15 COMMERCE DR S, HARRIMAN, NY, 10926, USA (Type of address: Principal Executive Office)
2007-04-13 2009-04-22 Address 15 COMMERCE DR S, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer)
1999-09-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-10757 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-10756 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110428002629 2011-04-28 BIENNIAL STATEMENT 2011-04-01
090422002125 2009-04-22 BIENNIAL STATEMENT 2009-04-01
070413003121 2007-04-13 BIENNIAL STATEMENT 2007-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State