Name: | HANDMADE PENNSYLVANIA DUTCH PRETZELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1985 (40 years ago) |
Entity Number: | 992853 |
ZIP code: | 07040 |
County: | New York |
Place of Formation: | New York |
Address: | 26 Highland Place, Maplewood, NJ, United States, 07040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ETHAN GALLAGHER | Chief Executive Officer | 26 HIGHLAND PLACE, MAPLEWOOD, NJ, United States, 07040 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 Highland Place, Maplewood, NJ, United States, 07040 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2023-05-01 | Address | 26 HIGHLAND PLACE, MAPLEWOOD, NJ, 07040, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-05-01 | Address | 101 THOMPSON ST APT. 9, NEW YORK, NY, 10012, 3727, USA (Type of address: Chief Executive Officer) |
2019-04-23 | 2023-05-01 | Address | 30849 STATE ROUTE 26, THERESA, NY, 13691, USA (Type of address: Service of Process) |
1992-10-30 | 2023-05-01 | Address | 101 THOMPSON ST APT. 9, NEW YORK, NY, 10012, 3727, USA (Type of address: Chief Executive Officer) |
1992-10-30 | 2019-04-23 | Address | 101 THOMPSON ST. APT. 9, NEW YORK, NY, 10012, 3727, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501003424 | 2023-05-01 | BIENNIAL STATEMENT | 2023-04-01 |
190423000392 | 2019-04-23 | CERTIFICATE OF AMENDMENT | 2019-04-23 |
000049004634 | 1993-09-29 | BIENNIAL STATEMENT | 1993-04-01 |
921030002677 | 1992-10-30 | BIENNIAL STATEMENT | 1992-04-01 |
B220192-3 | 1985-04-29 | CERTIFICATE OF INCORPORATION | 1985-04-29 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State