Search icon

HOMETOWN BAKE SHOP INC.

Print

Details

Entity Number 4783366

Status Active

NameHOMETOWN BAKE SHOP INC.

CountySuffolk

Date of registration 01 Jul 2015 (9 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address n/a, n/a, NY, United States, 00000

Address ZIP code 00000

Principal Address 2 LITTLE NECK ROAD, CENTERPORT, NY, United States, 11721

Principal Address ZIP code 11721

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address

N/A

DOS Process Agent

n/a, n/a, NY, United States, 00000

Chief Executive Officer

Name Role Address

DANNA E. ABRAMS

Chief Executive Officer

2 LITTLE NECK ROAD, CENTERPORT, NY, United States, 11721

History

Start date End date Type Value

2024-03-27

2024-03-27

Address

2 LITTLE NECK ROAD, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)

2017-07-27

2024-03-27

Address

2 LITTLE NECK ROAD, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)

2016-06-10

2024-03-27

Address

1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

2015-07-01

2024-03-27

Shares

Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01

2015-07-01

2016-06-10

Address

90 STATE STREET STE 700 BOX 80, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240327002180

2024-03-27

BIENNIAL STATEMENT

2024-03-27

170727006271

2017-07-27

BIENNIAL STATEMENT

2017-07-01

160610000564

2016-06-10

CERTIFICATE OF CHANGE (BY AGENT)

2016-06-10

150701010551

2015-07-01

CERTIFICATE OF INCORPORATION

2015-07-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts