BITTERSWEET PASTRIES, INC.

Name: | BITTERSWEET PASTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1984 (41 years ago) |
Date of dissolution: | 11 Oct 2007 |
Entity Number: | 914439 |
ZIP code: | 10960 |
County: | Rockland |
Place of Formation: | New York |
Address: | 815 RT. 9W, GRAND VIEW, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHYLLIS TRIER | Chief Executive Officer | 815 RT. 9W, GRAND VIEW, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 815 RT. 9W, GRAND VIEW, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-08 | 2006-05-19 | Address | 385 CHESTNUT ST, NORWOOD, NJ, 07648, 2001, USA (Type of address: Service of Process) |
2004-10-08 | 2006-05-19 | Address | 385 CHESTNUT ST, NORWOOD, NJ, 07648, 2001, USA (Type of address: Chief Executive Officer) |
2004-10-08 | 2006-05-19 | Address | 385 CHESTNUT ST, NORWOOD, NJ, 07648, 2001, USA (Type of address: Principal Executive Office) |
1998-05-13 | 2004-10-08 | Address | 17 SOUTH GREENBUSH RD, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process) |
1998-05-13 | 2004-10-08 | Address | 17 SOUTH GREENBUSH RD, ORANGEBURG, NY, 10962, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071011001026 | 2007-10-11 | CERTIFICATE OF DISSOLUTION | 2007-10-11 |
060519003327 | 2006-05-19 | BIENNIAL STATEMENT | 2006-05-01 |
041008002372 | 2004-10-08 | BIENNIAL STATEMENT | 2004-05-01 |
000526002305 | 2000-05-26 | BIENNIAL STATEMENT | 2000-05-01 |
980513002350 | 1998-05-13 | BIENNIAL STATEMENT | 1998-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State