Search icon

R & G KOSHER BAKERY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 430 AVE P, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
JOSIF GOLLENDER Chief Executive Officer 430 AVENUE P, BROOKLYN, NY, United States, 11223

History

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)

Filings

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

Fine And Fees

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