Entity Number 970406
Status Active
NameGINGERBREAD OWNERS CORP.
CountyWestchester
Date of registration 30 Jan 1985 (40 years ago) 30 Jan 1985
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address C/O GARTHCHESTER REALTY, 440 MAMARONECK AVE S-512, HARRISON, NY, United States, 10528
Principal Address ZIP code 10528
Address 399 KNOLLWOOD ROAD, SUITE 213, WHITE PLAINS, NY, United States, 10603
Address ZIP code 10603
Shares Details
Shares issued 20000
Share Par Value 0.5
Type PAR VALUE
FRANK SCHUCK
Chief Executive Officer
56 PONDFIELD ROAD WEST, BRONXVILLE, NY, United States, 10708
C/O BECK LIEBMAN PETRONE, P.C.
DOS Process Agent
399 KNOLLWOOD ROAD, SUITE 213, WHITE PLAINS, NY, United States, 10603
2020-05-21
2021-01-25
Address
56 PONDFIELD ROAD WEST, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2016-09-14
2020-05-21
Address
56 PONDFIELD ROAD WEST, APT 1C, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2016-09-14
2020-05-21
Address
209 GARTH ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2001-10-16
2016-09-14
Address
C/O JAV MANAGEMENT LTD, 14 KRAMERS POND RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Principal Executive Office)
2001-10-16
2016-09-14
Address
56 PONDFIELD RD W, APT 15C, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2001-10-16
2016-09-14
Address
C/O JAV MANAGEMENT LTD, 14 KRAMERS POND RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)
1985-01-30
2001-10-16
Address
ALPERSTEIN & TAISHOFF, 261 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
210125060541
2021-01-25
BIENNIAL STATEMENT
2021-01-01
200521060178
2020-05-21
BIENNIAL STATEMENT
2019-01-01
160914002015
2016-09-14
BIENNIAL STATEMENT
2015-01-01
011016002673
2001-10-16
BIENNIAL STATEMENT
2001-01-01
B187827-4
1985-01-30
CERTIFICATE OF INCORPORATION
1985-01-30
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts