Name: | THE BAKERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1984 (41 years ago) |
Entity Number: | 940390 |
ZIP code: | 10123 |
County: | New York |
Place of Formation: | New York |
Address: | 450 Seventh Avenue, 40th Floor, NEW YORK, NY, United States, 10123 |
Principal Address: | 56 2nd Avenue, Suite 19B, Brooklyn, NY, United States, 11215 |
Shares Details
Shares issued 2508
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID GUIMOND | Chief Executive Officer | 521 WEST 47TH ST 4D, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
LUSTRIN TETELMAN ADLER, LLP | DOS Process Agent | 450 Seventh Avenue, 40th Floor, NEW YORK, NY, United States, 10123 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-05 | 2024-08-05 | Address | 521 WEST 47TH ST 4D, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-07-18 | 2024-08-05 | Shares | Share type: NO PAR VALUE, Number of shares: 2508, Par value: 0 |
2023-04-28 | 2024-07-18 | Shares | Share type: NO PAR VALUE, Number of shares: 2508, Par value: 0 |
2023-04-28 | 2023-04-28 | Address | 521 WEST 47TH ST 4D, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-04-28 | 2024-08-05 | Address | 521 WEST 47TH ST 4D, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805003788 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
230428003834 | 2023-04-28 | BIENNIAL STATEMENT | 2022-08-01 |
160817002021 | 2016-08-17 | BIENNIAL STATEMENT | 2016-08-01 |
140826002009 | 2014-08-26 | BIENNIAL STATEMENT | 2014-08-01 |
140618000253 | 2014-06-18 | CERTIFICATE OF AMENDMENT | 2014-06-18 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State