Search icon

GIG YOUNG BAKERY, INC.

Print

Details

Entity Number 223579

Status Active

NameGIG YOUNG BAKERY, INC.

CountyKings

Date of registration 21 May 1968 (56 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 26 COURT STREET, SUITE 612, BROOKLYN, NY, United States, 11242

Principal Address ZIP code

Address 979 EAST END, WOODMERE, NY, United States, 11598

Address ZIP code 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

GEORGE YOUNG

Chief Executive Officer

C/O ABRAHAM SPECTOR, 26 COURT STREET STE 612, BROOKLYN, NY, United States, 11242

DOS Process Agent

Name Role Address

ABRAHAM SPECTOR, ESQ.

DOS Process Agent

979 EAST END, WOODMERE, NY, United States, 11598

History

Start date End date Type Value

1968-05-21

1983-12-12

Address

170 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

000621002239

2000-06-21

BIENNIAL STATEMENT

2000-05-01

990303002478

1999-03-03

BIENNIAL STATEMENT

1998-05-01

C260618-1

1998-05-29

ASSUMED NAME CORP DISCONTINUANCE

1998-05-29

C229237-2

1995-11-28

ASSUMED NAME CORP INITIAL FILING

1995-11-28

B048359-2

1983-12-12

CERTIFICATE OF AMENDMENT

1983-12-12

684325-4

1968-05-21

CERTIFICATE OF INCORPORATION

1968-05-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

269155

CNV_SI

INVOICED

2004-09-30

20

SI - Certificate of Inspection fee (scales)

244455

CNV_SI

INVOICED

2000-12-16

20

SI - Certificate of Inspection fee (scales)

356057

CNV_SI

INVOICED

1995-06-20

20

SI - Certificate of Inspection fee (scales)

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts