Name: | R & G KOSHER BAKERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1984 (41 years ago) |
Date of dissolution: | 02 Mar 2010 |
Entity Number: | 907723 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 430 AVE P, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 430 AVE P, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
JOSIF GOLLENDER | Chief Executive Officer | 430 AVENUE P, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-05 | 2000-04-13 | Address | 430 AVE P, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
1984-04-06 | 1995-07-05 | Address | 4915 12TH AVE., BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100302000750 | 2010-03-02 | CERTIFICATE OF DISSOLUTION | 2010-03-02 |
080411002673 | 2008-04-11 | BIENNIAL STATEMENT | 2008-04-01 |
060412002429 | 2006-04-12 | BIENNIAL STATEMENT | 2006-04-01 |
040420002763 | 2004-04-20 | BIENNIAL STATEMENT | 2004-04-01 |
020501002641 | 2002-05-01 | BIENNIAL STATEMENT | 2002-04-01 |
000413002317 | 2000-04-13 | BIENNIAL STATEMENT | 2000-04-01 |
980709002508 | 1998-07-09 | BIENNIAL STATEMENT | 1998-04-01 |
960424002186 | 1996-04-24 | BIENNIAL STATEMENT | 1996-04-01 |
950705002033 | 1995-07-05 | BIENNIAL STATEMENT | 1993-04-01 |
B088467-3 | 1984-04-06 | CERTIFICATE OF INCORPORATION | 1984-04-06 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
292644 | CNV_SI | INVOICED | 2007-07-11 | 40 | SI - Certificate of Inspection fee (scales) |
274454 | CNV_SI | INVOICED | 2005-12-14 | 40 | SI - Certificate of Inspection fee (scales) |
6269 | CL VIO | INVOICED | 2002-01-16 | 800 | CL - Consumer Law Violation |
247204 | CNV_SI | INVOICED | 2001-10-15 | 40 | SI - Certificate of Inspection fee (scales) |
368918 | CNV_SI | INVOICED | 1999-03-11 | 40 | SI - Certificate of Inspection fee (scales) |
356985 | CNV_SI | INVOICED | 1995-10-30 | 40 | SI - Certificate of Inspection fee (scales) |
353247 | CNV_SI | INVOICED | 1994-09-13 | 40 | SI - Certificate of Inspection fee (scales) |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State