Name: | ANGEL'S BAKERIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1982 (43 years ago) |
Entity Number: | 777131 |
ZIP code: | 07008 |
County: | New York |
Place of Formation: | New York |
Address: | 110 RASKULINECZ RD, CARTERET, NJ, United States, 07008 |
Principal Address: | 340 E 64TH ST, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGEL'S BAKERIES, INC. | DOS Process Agent | 110 RASKULINECZ RD, CARTERET, NJ, United States, 07008 |
Name | Role | Address |
---|---|---|
JOSEPH ANGEL | Chief Executive Officer | 110 RASKULINECZ RD, CARTERET, NJ, United States, 07008 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-05 | 2014-11-21 | Address | 29 NORMAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2002-06-26 | 2012-06-05 | Address | 29 NORMAN AVENUE, NEW YORK, NY, 11222, USA (Type of address: Service of Process) |
2002-06-26 | 2014-11-21 | Address | 29 NORMAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2000-06-13 | 2002-06-26 | Address | 1381 CONEY ISLAND AVE., BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2000-06-13 | 2000-06-13 | Address | 29 NORMAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160603006712 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
141121006176 | 2014-11-21 | BIENNIAL STATEMENT | 2014-06-01 |
120605006267 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
100727002552 | 2010-07-27 | BIENNIAL STATEMENT | 2010-06-01 |
080616002196 | 2008-06-16 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State