Name: | ANDRE BAKERY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 1981 (44 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 710809 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 551 MADISON AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 49 WEST 21ST ST, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD K BERNSTEIN ASSOCIATES | DOS Process Agent | 551 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MR J BOUJNAH | Chief Executive Officer | TUNIS, TUNISIA |
Name | Role | Address |
---|---|---|
RICHARD K. BERNSTEIN ASSOCIATES, P.C. | Agent | 551 MADISON AVE., NEW YORK, NY, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-05 | 1997-09-18 | Address | 551 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1981-07-14 | 1997-08-05 | Address | 485 MADISON AVE, SUITE 1310, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1583434 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
970918002211 | 1997-09-18 | BIENNIAL STATEMENT | 1997-07-01 |
970805000630 | 1997-08-05 | CERTIFICATE OF CHANGE | 1997-08-05 |
B012850-3 | 1983-08-19 | CERTIFICATE OF AMENDMENT | 1983-08-19 |
A781163-2 | 1981-07-14 | CERTIFICATE OF INCORPORATION | 1981-07-14 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State