Search icon

MRS. MAXWELL'S BAKERY, INC.

Company Details

Name: MRS. MAXWELL'S BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1984 (41 years ago)
Entity Number: 885969
ZIP code: 07728
County: Kings
Place of Formation: New York
Address: 82 SUNNYBROOK DR, FREEHOLD, NJ, United States, 07728
Principal Address: 2700 ATLANTIC AVE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT R DIVITA ESQ DOS Process Agent 82 SUNNYBROOK DR, FREEHOLD, NJ, United States, 07728

Chief Executive Officer

Name Role Address
GEORGE JOGRAJ Chief Executive Officer 2700 ATLANTIC AVE, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2022-03-23 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1995-04-17 2004-01-07 Address 2700 ATLANTIC AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
1995-04-17 2004-01-07 Address 2700 ATLANTIC AVE, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office)
1995-04-17 1998-01-28 Address 82 SUNNYBROOK DR, FREEHOLD, NJ, 07728, USA (Type of address: Service of Process)
1984-01-06 2022-03-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1984-01-06 1995-04-17 Address 2237 W. FIRST ST., BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140225002301 2014-02-25 BIENNIAL STATEMENT 2014-01-01
120209002161 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100202002449 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080125002119 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060228002233 2006-02-28 BIENNIAL STATEMENT 2006-01-01
040107002663 2004-01-07 BIENNIAL STATEMENT 2004-01-01
020114002898 2002-01-14 BIENNIAL STATEMENT 2002-01-01
000223002637 2000-02-23 BIENNIAL STATEMENT 2000-01-01
980128002363 1998-01-28 BIENNIAL STATEMENT 1998-01-01
950417002349 1995-04-17 BIENNIAL STATEMENT 1994-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100308 Employee Retirement Income Security Act (ERISA) 2021-01-20 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-01-20
Termination Date 2023-01-06
Section 1001
Status Terminated

Parties

Name BAKERY AND CONFECTIONER,
Role Plaintiff
Name MRS. MAXWELL'S BAKERY, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State