Entity Number 2574190
Status Inactive
Name110 WILLIAM BAKERY INC.
CountyNew York
Date of registration 14 Nov 2000 (24 years ago) 14 Nov 2000
Date of dissolution 21 Aug 2012 21 Aug 2012
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 1 PENN PLAZA, SUITE #1514, NEW YORK, NY, United States, 10119
Address ZIP code
Principal Address SEATTLE CORPORATION, 1 PENN PLAZA, SUITE 1514, NEW YORK, NY, United States, 10119
Principal Address ZIP code
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
ALTAF ISANI
DOS Process Agent
1 PENN PLAZA, SUITE #1514, NEW YORK, NY, United States, 10119
ALTAF ISANI
Chief Executive Officer
DBA SEATTLE COFFEE ROASTERS, 110 WILLIAM STREET, NEW YORK, NY, United States, 10119
2006-10-24
2008-11-17
Address
1 PENN PLAZA, SUITE #1516, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2004-12-15
2006-10-24
Address
110 WILLIAM ST, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2002-11-05
2004-12-15
Address
110 WILLIAM ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2002-11-05
2006-10-24
Address
SEATTLE COFFEE ROASTERS, 110 WILLIAM ST, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2002-11-05
2004-12-15
Address
7 EMERALD DR, MORGANVILLE, NJ, 07751, USA (Type of address: Service of Process)
2000-11-14
2002-11-05
Address
10 POLO DRIVE, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)
120821000520
2012-08-21
CERTIFICATE OF DISSOLUTION
2012-08-21
101112002899
2010-11-12
BIENNIAL STATEMENT
2010-11-01
081117002414
2008-11-17
BIENNIAL STATEMENT
2008-11-01
061024002474
2006-10-24
BIENNIAL STATEMENT
2006-11-01
041215002172
2004-12-15
BIENNIAL STATEMENT
2004-11-01
021105002492
2002-11-05
BIENNIAL STATEMENT
2002-11-01
001114000841
2000-11-14
CERTIFICATE OF INCORPORATION
2000-11-14
Date of last update: 06 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts