Name: | H & D BAKERIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1984 (41 years ago) |
Date of dissolution: | 07 May 2002 |
Entity Number: | 899898 |
ZIP code: | 12473 |
County: | Greene |
Place of Formation: | New York |
Address: | PO BOX 102, CT RD 31, ROUND TOP, NY, United States, 12473 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIETER STEINBACH | Chief Executive Officer | PO BOX 102, CT RD 31, ROUND TOP, NY, United States, 12473 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 102, CT RD 31, ROUND TOP, NY, United States, 12473 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-10 | 2000-04-27 | Address | PO BOX 102, ROUND TOP, NY, 12473, USA (Type of address: Chief Executive Officer) |
1993-08-10 | 2000-04-27 | Address | ROUTE 31, NEXT TO FIREHOUSE, ROUND TOP, NY, 12473, USA (Type of address: Principal Executive Office) |
1993-08-10 | 2000-04-27 | Address | ROUTE 31, NEXT TO FIREHOUSE, ROUND TOP, NY, 12473, USA (Type of address: Service of Process) |
1984-03-07 | 1993-08-10 | Address | ROUTE 31, ROUND TOP, NY, 12473, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020507001041 | 2002-05-07 | CERTIFICATE OF DISSOLUTION | 2002-05-07 |
000427002433 | 2000-04-27 | BIENNIAL STATEMENT | 2000-03-01 |
980520002446 | 1998-05-20 | BIENNIAL STATEMENT | 1998-03-01 |
940503002381 | 1994-05-03 | BIENNIAL STATEMENT | 1994-03-01 |
930810002181 | 1993-08-10 | BIENNIAL STATEMENT | 1993-03-01 |
B076781-4 | 1984-03-07 | CERTIFICATE OF INCORPORATION | 1984-03-07 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State