CARROT TOP PASTRIES, INC.

Name: | CARROT TOP PASTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1982 (43 years ago) |
Entity Number: | 768612 |
ZIP code: | 10032 |
County: | New York |
Place of Formation: | New York |
Address: | 3931 BROADWAY, NEW YORK, NY, United States, 10032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT MANCINO | Chief Executive Officer | 3931 BROADWAY, NEW YORK, NY, United States, 10032 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3931 BROADWAY, NEW YORK, NY, United States, 10032 |
Start date | End date | Type | Value |
---|---|---|---|
1982-05-07 | 1995-05-15 | Address | 275 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200615060445 | 2020-06-15 | BIENNIAL STATEMENT | 2020-05-01 |
180501006980 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160511006880 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
140520006268 | 2014-05-20 | BIENNIAL STATEMENT | 2014-05-01 |
120619002105 | 2012-06-19 | BIENNIAL STATEMENT | 2012-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
50423 | PL VIO | INVOICED | 2005-09-07 | 200 | PL - Padlock Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-07-03 | No data | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | No data | No data |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State